Cambridge
CB4 1HH
Director Name | John Anthony Conway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1997(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Publisher |
Correspondence Address | 47 Twyford Court Fortis Green London N10 3ET |
Secretary Name | John Anthony Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1997(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Publisher |
Correspondence Address | 6 The Causeway London N2 0PR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | C/O Defries Weiss 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
600 at £1 | John Anthony Conway 60.00% Ordinary |
---|---|
300 at £1 | Mal Peachey 30.00% Ordinary |
100 at £1 | Micheal Cohen 10.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
1 November 2023 | Total exemption full accounts made up to 31 August 2023 (2 pages) |
---|---|
14 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
21 April 2023 | Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 21 April 2023 (1 page) |
23 January 2023 | Total exemption full accounts made up to 31 August 2022 (2 pages) |
16 January 2023 | Second filing of Confirmation Statement dated 13 September 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 7 September 2022 with no updates
|
23 March 2022 | Total exemption full accounts made up to 31 August 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 7 June 2021 (1 page) |
7 June 2021 | Total exemption full accounts made up to 31 August 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 August 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 October 2014 | Secretary's details changed for John Anthony Conway on 6 September 2014 (1 page) |
24 October 2014 | Secretary's details changed for John Anthony Conway on 6 September 2014 (1 page) |
24 October 2014 | Director's details changed for John Anthony Conway on 6 September 2014 (2 pages) |
24 October 2014 | Director's details changed for John Anthony Conway on 6 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for John Anthony Conway on 6 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for John Anthony Conway on 6 September 2014 (1 page) |
24 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for John Anthony Conway on 22 September 2009 (1 page) |
6 November 2009 | Director's details changed for John Anthony Conway on 22 September 2009 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 November 2007 | Return made up to 07/09/07; full list of members (6 pages) |
6 November 2007 | Return made up to 07/09/07; full list of members (6 pages) |
17 November 2006 | Return made up to 07/09/06; full list of members (6 pages) |
17 November 2006 | Return made up to 07/09/06; full list of members (6 pages) |
5 April 2006 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 April 2006 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
19 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 August 2004 | Return made up to 18/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (5 pages) |
24 August 2004 | Company name changed jugular LIMITED\certificate issued on 24/08/04 (2 pages) |
24 August 2004 | Company name changed jugular LIMITED\certificate issued on 24/08/04 (2 pages) |
15 September 2003 | Return made up to 26/08/03; full list of members (5 pages) |
15 September 2003 | Return made up to 26/08/03; full list of members (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
17 September 2002 | Return made up to 08/09/02; full list of members (5 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
29 July 2002 | Company name changed essential works LIMITED.\certificate issued on 27/07/02 (2 pages) |
29 July 2002 | Company name changed essential works LIMITED.\certificate issued on 27/07/02 (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Return made up to 08/09/01; full list of members (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 October 2001 | Return made up to 08/09/01; full list of members (5 pages) |
8 August 2001 | Company name changed conway peachey LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed conway peachey LIMITED\certificate issued on 08/08/01 (2 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
11 October 2000 | Return made up to 08/09/00; full list of members (5 pages) |
11 October 2000 | Return made up to 08/09/00; full list of members (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
23 September 1998 | Company name changed essential books LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed essential books LIMITED\certificate issued on 24/09/98 (2 pages) |
24 October 1997 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
24 October 1997 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Secretary resigned;director resigned (1 page) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 10 snow hill london EC1A 2AL (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned;director resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 10 snow hill london EC1A 2AL (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
30 September 1997 | Company name changed de facto 657 LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed de facto 657 LIMITED\certificate issued on 01/10/97 (2 pages) |
8 September 1997 | Incorporation (19 pages) |
8 September 1997 | Incorporation (19 pages) |