London
NW1 3ER
Director Name | John Carl Sebastian Tham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 1998(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grove Lane London SE5 8ST |
Secretary Name | Colin Xavier Castelino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 92 Murray Road South Ealing London W5 4DA |
Director Name | Dr Andrew John Carpenter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2007) |
Role | Solicitor |
Correspondence Address | 4th Floor Warwick Court 5 Paternoster Square London EC4M 7DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Lily Pond Propertieslimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 February 2010) |
Correspondence Address | Malzard House 15 Union Street Jersey Channel Islands JE4 8TY |
Secretary Name | Caversham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 February 2010) |
Correspondence Address | Malzard House 15 Union Street St Helier Jersey Channel Islands JE4 8TY |
Website | bar104.co.uk |
---|
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Madeleine Elma Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 4 weeks from now) |
3 October 2023 | Change of details for Dr Madeleine Elma Clarke as a person with significant control on 1 September 2023 (2 pages) |
---|---|
3 October 2023 | Notification of Kinch Properties Limited as a person with significant control on 1 September 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
26 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 February 2020 | Change of details for Dr Madeleine Elma Clarke as a person with significant control on 6 April 2016 (2 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
25 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AB on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AB on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 July 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
28 March 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
22 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
28 March 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
1 June 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
13 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Caversham Secretaries Limited as a secretary (1 page) |
12 April 2010 | Termination of appointment of Lily Pond Propertieslimited as a director (1 page) |
12 April 2010 | Termination of appointment of Lily Pond Propertieslimited as a director (1 page) |
12 April 2010 | Termination of appointment of Caversham Secretaries Limited as a secretary (1 page) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 11/02/08; full list of members (5 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 11/02/08; full list of members (5 pages) |
2 September 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 September 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 September 2008 | Director appointed dr madeleine elma clarke (2 pages) |
2 September 2008 | Return made up to 11/02/07; no change of members (7 pages) |
2 September 2008 | Return made up to 11/02/07; no change of members (7 pages) |
2 September 2008 | Director appointed dr madeleine elma clarke (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 104 oakley street london SW3 5NR (1 page) |
2 September 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 104 oakley street london SW3 5NR (1 page) |
2 September 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 11/02/05; full list of members (8 pages) |
14 June 2005 | Return made up to 11/02/05; full list of members (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 May 2004 | Return made up to 11/02/04; full list of members (7 pages) |
12 May 2004 | Return made up to 11/02/04; full list of members (7 pages) |
27 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
27 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Return made up to 11/02/02; full list of members (6 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Return made up to 11/02/02; full list of members (6 pages) |
16 May 2002 | New secretary appointed (2 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2000 (5 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2000 (5 pages) |
28 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2001 | Return made up to 11/02/01; full list of members (6 pages) |
23 August 2001 | Return made up to 11/02/01; full list of members (6 pages) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: c/o franks charlesly hulton house 161-166 fleet street london EC4A 2DY (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: c/o franks charlesly hulton house 161-166 fleet street london EC4A 2DY (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 11/02/00; full list of members (6 pages) |
21 September 2000 | Return made up to 11/02/00; full list of members (6 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
2 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
2 August 1999 | Return made up to 11/02/99; full list of members (6 pages) |
2 August 1999 | Return made up to 11/02/99; full list of members (6 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
24 February 1998 | Memorandum and Articles of Association (11 pages) |
24 February 1998 | Memorandum and Articles of Association (11 pages) |
20 February 1998 | Company name changed vitacross LIMITED\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed vitacross LIMITED\certificate issued on 23/02/98 (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
11 February 1998 | Incorporation (17 pages) |
11 February 1998 | Incorporation (17 pages) |