Ground Floor Flat
London
SW1V 2HX
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Dr Pia Cox Rogers |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Regent Close Edgbaston Birmingham B5 7PL |
Secretary Name | Ms Elizabeth Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 August 2017) |
Role | General Manager |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Ms Elizabeth Crane |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harley Street London W1G 9QR |
Telephone | 0121 4406700 |
---|---|
Telephone region | Birmingham |
Registered Address | 33 33 St. Georges Square Ground Floor Flat London SW1V 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Ralph Rogers 70.00% Ordinary |
---|---|
30 at £1 | Elizabeth Crane 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,846 |
Cash | £1,519 |
Current Liabilities | £143,764 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 26 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
31 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
9 February 2018 | Amended micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 September 2017 | Registered office address changed from 29 Harley Street London W1G 9QR England to C/O Alexander House Lg 102 Seymour Place London W1H 1NF on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 29 Harley Street London W1G 9QR England to C/O Alexander House Lg 102 Seymour Place London W1H 1NF on 25 September 2017 (1 page) |
16 August 2017 | Termination of appointment of Elizabeth Crane as a director on 3 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Elizabeth Crane as a secretary on 3 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Elizabeth Crane as a director on 3 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Elizabeth Crane as a secretary on 3 August 2017 (1 page) |
17 July 2017 | Registered office address changed from Phyllis House 229 Bristol Road Edgbaston Birmingham West Midlands B5 7UB to 29 Harley Street London W1G 9QR on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Phyllis House 229 Bristol Road Edgbaston Birmingham West Midlands B5 7UB to 29 Harley Street London W1G 9QR on 17 July 2017 (1 page) |
22 March 2017 | Micro company accounts made up to 31 January 2016 (1 page) |
22 March 2017 | Micro company accounts made up to 31 January 2016 (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Appointment of Ms Elizabeth Crane as a director (2 pages) |
4 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Secretary's details changed for Elizabeth Crane on 23 January 2011 (1 page) |
4 May 2012 | Appointment of Ms Elizabeth Crane as a director (2 pages) |
4 May 2012 | Secretary's details changed for Elizabeth Crane on 23 January 2011 (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
11 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Dr Ralph Rogers on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Dr Ralph Rogers on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Dr Ralph Rogers on 1 October 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 June 2008 | Return made up to 21/01/08; full list of members (3 pages) |
18 June 2008 | Return made up to 21/01/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
23 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
1 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: phillis house 229 bristol road edgbaston birmingham B5 7UB (1 page) |
16 February 2004 | Return made up to 21/01/04; full list of members
|
16 February 2004 | Return made up to 21/01/04; full list of members
|
16 February 2004 | Registered office changed on 16/02/04 from: phillis house 229 bristol road edgbaston birmingham B5 7UB (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 March 2002 | Return made up to 21/01/02; full list of members
|
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Return made up to 21/01/02; full list of members
|
7 March 2002 | New secretary appointed (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 March 2001 | Return made up to 21/01/01; full list of members
|
5 March 2001 | Return made up to 21/01/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 89 barclay road,warley wood smethwick,birmingham west midlands B67 5JY (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 89 barclay road,warley wood smethwick,birmingham west midlands B67 5JY (1 page) |
27 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
27 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: sisters home city hospital nhs trust dudley road birmingham B18 7QH (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: sisters home city hospital nhs trust dudley road birmingham B18 7QH (1 page) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 February 1999 | Return made up to 21/01/99; full list of members
|
16 February 1999 | Return made up to 21/01/99; full list of members
|
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: somerset house temple street birmingham B2 5DN (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: somerset house temple street birmingham B2 5DN (1 page) |
25 January 1998 | Director resigned (1 page) |
21 January 1998 | Incorporation (12 pages) |
21 January 1998 | Incorporation (12 pages) |