11 Leadenhall Street
London
EC3V 1LP
Director Name | Paul Hula |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 17 St Barnabas Street Wellingborough Northamptonshire NN8 3HA |
Director Name | Janice Lamont |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 December 1997) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Website | www.nathaninteractive.com/parks.htm |
---|---|
Email address | [email protected] |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Anthony Lamont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £738 |
Cash | £2,221 |
Current Liabilities | £47,451 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
6 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
13 October 2021 | Change of share class name or designation (2 pages) |
6 October 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
12 November 2020 | Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
16 October 2020 | Change of details for Mr Anthony Lamont as a person with significant control on 15 October 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
1 October 2018 | Cessation of Anthony Lamont as a person with significant control on 1 October 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
10 October 2017 | Notification of Anthony Lamont as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Anthony Lamont as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 January 2017 | Registered office address changed from 1 Forest Gate London NW9 0SP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 1 Forest Gate London NW9 0SP to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 19 January 2017 (1 page) |
12 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Anthony Lamont on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Anthony Lamont on 26 October 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 April 2015 | Termination of appointment of Janice Lamont as a director on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Janice Lamont as a director on 30 March 2015 (1 page) |
30 September 2014 | Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page) |
30 September 2014 | Director's details changed for Janice Lamont on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Anthony Lamont on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Anthony Lamont on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page) |
30 September 2014 | Director's details changed for Janice Lamont on 30 September 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 April 2014 | Amended accounts made up to 30 November 2012 (5 pages) |
2 April 2014 | Amended accounts made up to 30 November 2012 (5 pages) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 October 2011 | Director's details changed for Anthony Lamont on 25 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Janice Lamont on 25 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Anthony Lamont on 25 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Janice Lamont on 25 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 October 2010 | Secretary's details changed for The Contractors Accountant Ltd on 25 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Anthony Lamont on 25 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Janice Lamont on 25 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Janice Lamont on 25 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Anthony Lamont on 25 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for The Contractors Accountant Ltd on 25 September 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
17 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from the point business centre (20TH floor) wembley point 1 harrow road wembley HA9 6DE (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from the point business centre (20TH floor) wembley point 1 harrow road wembley HA9 6DE (1 page) |
18 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
18 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
28 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
28 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
29 March 2007 | Return made up to 25/09/06; full list of members (2 pages) |
29 March 2007 | Return made up to 25/09/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
8 September 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
18 November 2005 | Secretary's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Return made up to 25/09/05; full list of members (2 pages) |
17 November 2005 | Return made up to 25/09/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
11 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
26 February 2004 | Return made up to 25/09/03; full list of members (6 pages) |
26 February 2004 | Return made up to 25/09/03; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
16 August 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: point business centre harrow road wembley middlesex HA9 6DE (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: point business centre harrow road wembley middlesex HA9 6DE (1 page) |
13 November 2002 | Return made up to 25/09/02; full list of members (6 pages) |
13 November 2002 | Return made up to 25/09/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
5 March 2002 | Amended accounts made up to 30 November 2000 (1 page) |
5 March 2002 | Amended accounts made up to 30 November 2000 (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
18 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (1 page) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (1 page) |
12 January 2001 | Company name changed nathan training LIMITED\certificate issued on 12/01/01 (2 pages) |
12 January 2001 | Company name changed nathan training LIMITED\certificate issued on 12/01/01 (2 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (1 page) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 1 forest gate london NW9 0SP (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 1 forest gate london NW9 0SP (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: the point business centre 20TH f 1 harrow road wembley middlesex HA9 6DE (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: the point business centre 20TH f 1 harrow road wembley middlesex HA9 6DE (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 18 forest gate kingsbury london NW9 0SP (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 18 forest gate kingsbury london NW9 0SP (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
21 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 30 November 1998 (1 page) |
2 July 1999 | Accounts for a small company made up to 30 November 1998 (1 page) |
26 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
26 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
13 August 1998 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
13 August 1998 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: nelson house 271 kingston road london SW19 3NW (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: nelson house 271 kingston road london SW19 3NW (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
5 January 1998 | Company name changed hula technologies LIMITED\certificate issued on 06/01/98 (2 pages) |
5 January 1998 | Company name changed hula technologies LIMITED\certificate issued on 06/01/98 (2 pages) |
3 November 1997 | Company name changed riverhill I.T. LIMITED\certificate issued on 04/11/97 (2 pages) |
3 November 1997 | Company name changed riverhill I.T. LIMITED\certificate issued on 04/11/97 (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
25 September 1997 | Incorporation (15 pages) |
25 September 1997 | Incorporation (15 pages) |