No 50 Roman Road
London
E2 0LT
Secretary Name | Dr David Anthony Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 29 March 2022) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | Myrtle Cottage Milley Road Waltham St Lawrence Reading Berkshire RG10 0JR |
Director Name | Quentin Newark |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 2004) |
Role | Designer |
Correspondence Address | Flat 38 1 Prince Of Wales Road London NW5 3LW |
Director Name | John Powner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 01 November 2000) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 1 Prince Of Wales Road London NW5 3LW |
Secretary Name | Mr Julian Guy Charles Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 2004) |
Role | Print Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 No 50 Roman Road London E2 0LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road C/O Edessai And Co. Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
500 at £1 | Julian Guy Charles Seymour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £415 |
Cash | £618 |
Current Liabilities | £1,127 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road C/O Edessai and Co. Harrow HA1 2EN on 23 November 2020 (1 page) |
---|---|
18 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 December 2018 | Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 16 April 2010 (1 page) |
29 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Julian Guy Charles Seymour on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Julian Guy Charles Seymour on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o e dessam & co fulton house fulton road wembley middlesex HA9 0TF (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o e dessam & co fulton house fulton road wembley middlesex HA9 0TF (1 page) |
1 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: montague place quayside chatham kent ME4 4QU (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: montague place quayside chatham kent ME4 4QU (1 page) |
8 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
3 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
13 November 2000 | Return made up to 20/10/00; full list of members
|
13 November 2000 | Return made up to 20/10/00; full list of members
|
10 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: c/o reeves neylan bell house bell road sittingbourne kent ME10 4DH (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: c/o reeves neylan bell house bell road sittingbourne kent ME10 4DH (1 page) |
12 November 1999 | Return made up to 20/10/99; full list of members
|
12 November 1999 | Return made up to 20/10/99; full list of members
|
26 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 November 1998 | Ad 02/01/98--------- £ si 498@1 (2 pages) |
13 November 1998 | Ad 02/01/98--------- £ si 498@1 (2 pages) |
10 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
4 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
4 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
16 January 1998 | Company name changed granclaim LIMITED\certificate issued on 19/01/98 (2 pages) |
16 January 1998 | Company name changed granclaim LIMITED\certificate issued on 19/01/98 (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 6/8 underwood street london N1 7JQ (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 6/8 underwood street london N1 7JQ (1 page) |
20 October 1997 | Incorporation (21 pages) |
20 October 1997 | Incorporation (21 pages) |