London
SW11 3BU
Director Name | Mr Robert Ian Macguffog |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stubb Hill House Iping Midhurst West Sussex GU29 0PQ |
Director Name | Mr Christopher Eric Horsnell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Epping Upland Epping Essex CM16 6PH |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(13 years after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Cressida Jane Farndale |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood Epping Upland Epping Essex CM16 6PH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Newbridge Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Christopher Horsnell 33.33% Ordinary |
---|---|
33 at £1 | Neil David Brown 33.33% Ordinary |
33 at £1 | Robert Ian Macguffog 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £982,910 |
Current Liabilities | £192,179 |
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 | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
17 November 1998 | Delivered on: 28 November 1998 Persons entitled: Highly Sprung Limited Classification: Legal charge Secured details: £314,000 due or to become due from the company to the chargee. Particulars: Swan wharf dace road poplar london E3. Outstanding |
---|
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 31 May 2011 (1 page) |
31 May 2011 | Termination of appointment of Newbridge Registrars Limited as a secretary (1 page) |
31 May 2011 | Termination of appointment of Newbridge Registrars Limited as a secretary (1 page) |
31 May 2011 | Appointment of Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Appointment of Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 31 May 2011 (1 page) |
31 May 2011 | Termination of appointment of Cressida Farndale as a director (1 page) |
31 May 2011 | Termination of appointment of Cressida Farndale as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Director's details changed for Robert Ian Macguffog on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Robert Ian Macguffog on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Eric Horsnell on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Neil David Brown on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Cressida Jane Farndale on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Cressida Jane Farndale on 1 October 2009 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Eric Horsnell on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Robert Ian Macguffog on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Cressida Jane Farndale on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Neil David Brown on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Eric Horsnell on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Neil David Brown on 1 October 2009 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 July 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 July 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 June 2006 | Return made up to 02/04/06; full list of members (3 pages) |
26 June 2006 | Return made up to 02/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 May 2004 | Director's particulars changed (1 page) |
8 May 2004 | Return made up to 02/04/04; full list of members
|
8 May 2004 | Director's particulars changed (1 page) |
8 May 2004 | Return made up to 02/04/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Return made up to 02/04/02; full list of members (6 pages) |
8 August 2002 | Return made up to 02/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 May 2000 | Return made up to 02/04/00; full list of members (10 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Return made up to 02/04/00; full list of members (10 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
10 February 2000 | Ad 02/04/98--------- £ si 98@1 (2 pages) |
10 February 2000 | Ad 02/04/98--------- £ si 98@1 (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 June 1999 | Return made up to 02/04/99; full list of members (7 pages) |
17 June 1999 | Return made up to 02/04/99; full list of members (7 pages) |
20 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
20 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 47 49 green lane northwood middlesex HA6 3AE (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 47 49 green lane northwood middlesex HA6 3AE (1 page) |
2 April 1998 | Incorporation (17 pages) |
2 April 1998 | Incorporation (17 pages) |