Highbury
London
N5 2PL
Director Name | Duncan Mayall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2002(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House High Street Deddington Oxfordshire OX15 0SL |
Secretary Name | Ms Rachel Louise Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2002(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Marketing Associate |
Country of Residence | England |
Correspondence Address | 71a Kelvin Road Highbury London N5 2PL |
Director Name | Jocelyn Louise Angell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Lower Flat 71 Kelvin Road London N5 |
Director Name | Jonathan Guy Crawford |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Producer |
Correspondence Address | Upper Flat 71 Kelvin Road London N5 |
Secretary Name | Jonathan Guy Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Producer |
Correspondence Address | Upper Flat 71 Kelvin Road London N5 |
Director Name | Helen Judith Robertson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2002) |
Role | Teacher |
Correspondence Address | 71b Kelvin Road London N5 2PL |
Secretary Name | Helen Judith Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2002) |
Role | Teacher |
Correspondence Address | 71b Kelvin Road London N5 2PL |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carol Ann Mayall 50.00% Ordinary |
---|---|
1 at £1 | Rachel Louise Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £576 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 September 2023 | Cessation of Rachel Louise Lambert as a person with significant control on 8 April 2022 (1 page) |
---|---|
19 September 2023 | Notification of Stephen Mayall as a person with significant control on 8 April 2022 (2 pages) |
19 September 2023 | Notification of Peter Theodor Measures as a person with significant control on 8 April 2022 (2 pages) |
19 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
26 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
26 April 2022 | Termination of appointment of Duncan Mayall as a director on 14 April 2022 (1 page) |
26 April 2022 | Appointment of Mr Stephen John Paul Mayall as a director on 14 April 2022 (2 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
1 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 June 2018 | Registered office address changed from 71B Kelvin Road Highbury London N5 2PL to 9 Seagrave Road London SW6 1RP on 10 June 2018 (1 page) |
8 June 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Rachel Louise Lambert on 20 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Duncan Mayall on 20 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Rachel Louise Lambert on 20 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Duncan Mayall on 20 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Return made up to 20/03/08; no change of members (7 pages) |
7 October 2008 | Return made up to 20/03/08; no change of members (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | New director appointed (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
13 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
13 January 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 January 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
25 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
25 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 18 the steyne bognor regis sussex PO21 1TP (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 18 the steyne bognor regis sussex PO21 1TP (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Incorporation (17 pages) |
24 March 1998 | Incorporation (17 pages) |