Addison Bridge Place
London
W14 8XW
Director Name | Nicola Mary Rosen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | 78 Wilton Road London N10 1LT |
Secretary Name | Mr John Patrick Stephen Leyden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Welbeck Court Addison Bridge Place London W14 8XW |
Secretary Name | Mr Andrew Stewart Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Welbeck Court Addison Bridge Place West Kensington London W14 8XW |
Director Name | Mr Richard Adrian Rosen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Twyford Avenue London N2 7NN |
Secretary Name | Mr Richard Adrian Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Twyford Avenue London N2 7NN |
Secretary Name | Joseph Lamptey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 9 The Firs Venner Road Sydenham London SE26 5EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | growthintegration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77105400 |
Telephone region | London |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.5k at £1 | Andrew Webb 50.00% Ordinary A |
---|---|
2.5k at £1 | John Patrick Leyden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,507 |
Cash | £2,737 |
Current Liabilities | £30,495 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
1 December 2022 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 September 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
10 September 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2008 | Appointment terminated secretary joseph lamptey (1 page) |
22 April 2008 | Appointment terminated secretary joseph lamptey (1 page) |
11 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 22 welbeck court addison bridge place london W14 8XW (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 22 welbeck court addison bridge place london W14 8XW (1 page) |
17 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
8 April 2004 | Ad 02/04/04--------- £ si 10998@1=10998 £ ic 5002/16000 (2 pages) |
8 April 2004 | Ad 02/04/04--------- £ si 10998@1=10998 £ ic 5002/16000 (2 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
4 January 2002 | Ad 20/12/01--------- £ si 2@1=2 £ ic 5000/5002 (2 pages) |
4 January 2002 | Ad 02/01/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 January 2002 | Ad 20/12/01--------- £ si 2@1=2 £ ic 5000/5002 (2 pages) |
4 January 2002 | Nc inc already adjusted 20/12/00 (2 pages) |
4 January 2002 | Nc inc already adjusted 20/12/00 (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Ad 02/01/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 January 2002 | Resolutions
|
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
15 November 2000 | Accounts made up to 30 June 2000 (10 pages) |
15 November 2000 | Accounts made up to 30 June 2000 (10 pages) |
14 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
23 September 1999 | Accounts made up to 30 June 1999 (10 pages) |
23 September 1999 | Accounts made up to 30 June 1999 (10 pages) |
18 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
19 November 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
19 November 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Company name changed appliance of science LIMITED\certificate issued on 08/09/98 (2 pages) |
7 September 1998 | Company name changed appliance of science LIMITED\certificate issued on 08/09/98 (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 22 welbeck court addison bridge place london W14 8XW (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 22 welbeck court addison bridge place london W14 8XW (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
9 January 1998 | Incorporation (15 pages) |
9 January 1998 | Incorporation (15 pages) |