Clerkenwell
London
EC1R 0HP
Secretary Name | Mr Richard Howard Freeman |
---|---|
Status | Current |
Appointed | 28 February 2018(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Studio 18, 15/16 High Cross Centre Fountayne Road Tottenham Hale London N15 4QN |
Director Name | Geoffrey Scott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 21 Dorchester Court Buckingham Road South Woodford London E18 2NG |
Secretary Name | Geoffrey Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 June 2011) |
Role | Chartered Accountant |
Correspondence Address | 21 Dorchester Court Buckingham Road South Woodford London E18 2NG |
Secretary Name | Amanda Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 19 Park Road Gorseinon Swansea West Glamorgan SA4 4UP Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | louismoreau.co.uk |
---|---|
Telephone | 020 88081337 |
Telephone region | London |
Registered Address | Studio 18, 15/16 High Cross Centre Fountayne Road Tottenham Hale London N15 4QN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
7k at £1 | Victoria Mary Rutter 56.00% Ordinary |
---|---|
2k at £1 | Christopher Scott 16.00% Ordinary |
2k at £1 | Dawn Elizabeth Howard 16.00% Ordinary |
1.5k at £1 | Heather Hale 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,956 |
Gross Profit | £24,732 |
Net Worth | -£78,882 |
Cash | £184 |
Current Liabilities | £105,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
25 November 1998 | Delivered on: 26 November 1998 Persons entitled: Bandol Estates Limited Classification: Debenture Secured details: £25,400 and other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from Unit 5 United House 11 Tariff Road Tottenham London N17 0DY to Studio 15 15/16 High Cross Centre Fountayne Road, Tottenham Hale London N15 4QN on 15 March 2019 (1 page) |
5 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 March 2018 | Appointment of Mr. Richard Howard Freeman as a secretary on 28 February 2018 (2 pages) |
4 March 2018 | Termination of appointment of Amanda Jane Harris as a secretary on 28 February 2018 (1 page) |
3 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 April 2016 | Annual return made up to 9 December 2015 Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 December 2015 Statement of capital on 2016-04-19
|
22 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 9 December 2014 Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 December 2014 Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 December 2014 Statement of capital on 2015-03-31
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (15 pages) |
9 May 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (15 pages) |
9 May 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (15 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
25 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
25 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 November 2011 | Termination of appointment of Geoffrey Scott as a secretary (2 pages) |
4 November 2011 | Appointment of Amanda Jane Harris as a secretary (3 pages) |
4 November 2011 | Appointment of Amanda Jane Harris as a secretary (3 pages) |
4 November 2011 | Termination of appointment of Geoffrey Scott as a secretary (2 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 March 2010 | Annual return made up to 9 December 2009 (14 pages) |
17 March 2010 | Annual return made up to 9 December 2009 (14 pages) |
17 March 2010 | Annual return made up to 9 December 2009 (14 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from unit 9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from unit 9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page) |
24 August 2009 | Appointment terminated director geoffrey scott (1 page) |
24 August 2009 | Appointment terminated director geoffrey scott (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (2 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2009 | Return made up to 11/11/08; full list of members (4 pages) |
14 May 2009 | Return made up to 11/11/08; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: unit 9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: unit 9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Return made up to 11/11/06; full list of members (3 pages) |
1 May 2007 | Return made up to 11/11/06; full list of members (3 pages) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Location of debenture register (1 page) |
15 November 2005 | Location of debenture register (1 page) |
15 November 2005 | Location of register of members (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: UNIT9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: UNIT9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page) |
15 November 2005 | Location of register of members (1 page) |
15 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Return made up to 11/11/04; full list of members (8 pages) |
7 January 2005 | Return made up to 11/11/04; full list of members (8 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: units 11-12 harpers yard ruskin road tottenham london N17 8QQ (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: units 11-12 harpers yard ruskin road tottenham london N17 8QQ (1 page) |
4 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
14 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Return made up to 11/11/01; full list of members (6 pages) |
2 January 2002 | Return made up to 11/11/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 November 2000 | Return made up to 11/11/00; no change of members (6 pages) |
22 November 2000 | Return made up to 11/11/00; no change of members (6 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 November 1999 | Return made up to 11/11/99; no change of members
|
26 November 1999 | Return made up to 11/11/99; no change of members
|
3 December 1998 | Return made up to 11/11/98; full list of members
|
3 December 1998 | Return made up to 11/11/98; full list of members
|
26 November 1998 | Particulars of mortgage/charge (5 pages) |
26 November 1998 | Particulars of mortgage/charge (5 pages) |
14 May 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
14 May 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 73 75 princess street st peters square manchester manchester M2 4EG (1 page) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 73 75 princess street st peters square manchester manchester M2 4EG (1 page) |
18 April 1998 | Ad 14/04/98--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
18 April 1998 | £ nc 1000/15000 14/04/98 (1 page) |
18 April 1998 | £ nc 1000/15000 14/04/98 (1 page) |
18 April 1998 | Ad 14/04/98--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
9 April 1998 | Company name changed thornton publishing LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed thornton publishing LIMITED\certificate issued on 14/04/98 (2 pages) |
11 November 1997 | Incorporation (14 pages) |
11 November 1997 | Incorporation (14 pages) |