London
W1H 1DP
Director Name | Denise Sheila Vale |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 29 September 2020) |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Gillian Mary Sheehan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 52 Cricketfield Road London E5 8NS |
Secretary Name | Denise Sheila Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Cricketfield Road London E5 8NS |
Director Name | Casper Maarten Bosland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 November 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Zuider Plantsoen 44 1621 Br Hoorn Holland |
Secretary Name | Saskia Berendina Cornelia Hulsman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 November 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2002) |
Role | Company Director |
Correspondence Address | Zuider Plantsoen 44 1621 Br Hoorn Holland |
Secretary Name | John Irvine Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 12 Wavel Mews London N8 8LQ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2010) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Website | 21stcenturyvillage.com |
---|
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
15 at £1 | Denise Sheila Vale 75.00% Ordinary |
---|---|
1 at £1 | Virginia Betts 5.00% Ordinary |
4 at £1 | Paula Mary Sheehan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,512 |
Cash | £54,154 |
Current Liabilities | £53,934 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 October 2017 | Notification of Paula Mary Sheehan as a person with significant control on 3 September 2016 (2 pages) |
---|---|
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 May 2013 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 10 May 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 November 2010 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page) |
3 November 2010 | Director's details changed for Denise Sheila Vale on 28 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Paula Mary Sheehan on 28 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 6 October 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 November 2008 | Director's change of particulars / paula sheehan / 11/11/2008 (1 page) |
21 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / paula sheehan / 28/09/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from colonial house, suite 15 leiston suffolk IP16 4JD (1 page) |
29 July 2008 | Director's change of particulars / denise vale / 04/07/2008 (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: colonial house leiston suffolk IP16 4JD (1 page) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 13 edwins mead sherry's wharf london E9 5PY (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 12 wavel mews london N8 8LQ (1 page) |
10 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
18 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
31 August 2005 | Ad 01/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
4 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
18 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 13 edwins mead lindisfarne way london E9 5PY (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Company name changed arc records U.K. LIMITED\certificate issued on 27/08/02 (2 pages) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
1 November 2001 | Return made up to 29/09/01; full list of members
|
26 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
7 November 2000 | Return made up to 29/09/00; full list of members
|
19 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 27 wilshaw house deptford church street london SE8 4SF (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
14 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
14 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
8 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
29 September 1997 | Incorporation (16 pages) |