London
W6 0PN
Secretary Name | Sarah Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Marco Road London W6 0PN |
Secretary Name | Gemma Anne Marie Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 10 Marco Road London W6 0PN |
Secretary Name | Pamela Jean Charteris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2010) |
Role | Retired |
Correspondence Address | 14 Pinewood Close Kidderminster Worcestershire DY11 5JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Lee Howard Charteris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,257 |
Cash | £1,565 |
Current Liabilities | £46,970 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
---|---|
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
18 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 January 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
9 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
30 May 2010 | Termination of appointment of Pamela Charteris as a secretary (1 page) |
7 January 2010 | Director's details changed for Lee Howard Charteris on 19 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 January 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
3 February 2007 | Resolutions
|
8 January 2007 | Registered office changed on 08/01/07 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
8 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Return made up to 19/12/05; full list of members
|
10 January 2006 | Resolutions
|
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
9 January 2006 | Secretary resigned (1 page) |
5 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
5 January 2005 | Resolutions
|
23 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
23 January 2004 | Resolutions
|
17 February 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
17 February 2003 | Resolutions
|
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: suite 15 78 marylebone high street london W1U 5PA (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
25 February 2002 | Return made up to 19/12/01; full list of members
|
13 April 2001 | Return made up to 19/12/00; full list of members
|
15 March 2001 | Resolutions
|
15 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
24 December 1999 | Return made up to 19/12/99; full list of members
|
1 November 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
20 October 1999 | Resolutions
|
24 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
26 November 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
19 December 1997 | Incorporation (19 pages) |