London
W1F 8WE
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1998(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Director Name | Eliad De Lorenzzi |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | extempora.info |
---|
Registered Address | C/O Two Matts 151 Wardour Street London W1F 8WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Ferdinand James Odrowaz De Lorenzzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,973 |
Cash | £580 |
Current Liabilities | £31,923 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
23 June 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
28 February 2020 | Director's details changed for Ferdinand James Odrowaz De Lorenzzi on 28 February 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 August 2017 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 1 Charterhouse Mews London EC1M 6BB on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 1 Charterhouse Mews London EC1M 6BB on 16 August 2017 (1 page) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Director's details changed for Ferdinand James De Lorenzzi on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Ferdinand James De Lorenzzi on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Ferdinand James De Lorenzzi on 5 February 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Margaret Corcoran as a secretary (1 page) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Margaret Corcoran as a secretary (1 page) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Termination of appointment of Eliad De Lorenzzi as a director (1 page) |
19 August 2011 | Director's details changed for Ferdinand James D`Argentel Odrowaz on 9 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Ferdinand James D`Argentel Odrowaz on 9 July 2011 (2 pages) |
19 August 2011 | Termination of appointment of Eliad De Lorenzzi as a director (1 page) |
19 August 2011 | Director's details changed for Ferdinand James D`Argentel Odrowaz on 9 July 2011 (2 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Appointment of Eliad De Lorenzzi as a director (3 pages) |
9 March 2011 | Appointment of Eliad De Lorenzzi as a director (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Ferdinand James D' Argantel Odrowaz on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ferdinand James D' Argantel Odrowaz on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ferdinand James D' Argantel Odrowaz on 6 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 July 2008 | Return made up to 06/04/08; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from derek rothera & company chartered accountants units 15 & 16, 7 wenlock road london N1 7SL (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from derek rothera & company chartered accountants units 15 & 16, 7 wenlock road london N1 7SL (1 page) |
25 July 2008 | Return made up to 06/04/08; full list of members (3 pages) |
24 July 2008 | Director's change of particulars / ferdinand odrowaz / 05/04/2007 (1 page) |
24 July 2008 | Director's change of particulars / ferdinand odrowaz / 05/04/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
26 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD (1 page) |
17 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 June 2005 | Return made up to 06/04/05; full list of members (6 pages) |
9 June 2005 | Return made up to 06/04/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 July 2004 | Return made up to 06/04/04; full list of members (6 pages) |
2 July 2004 | Return made up to 06/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members
|
22 April 2003 | Return made up to 06/04/03; full list of members
|
24 March 2003 | Return made up to 06/04/02; full list of members (6 pages) |
24 March 2003 | Return made up to 06/04/02; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 February 2003 | Company name changed the healing practice LIMITED\certificate issued on 13/02/03 (3 pages) |
13 February 2003 | Company name changed the healing practice LIMITED\certificate issued on 13/02/03 (3 pages) |
29 August 2002 | Return made up to 06/04/01; full list of members
|
29 August 2002 | Return made up to 06/04/01; full list of members
|
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
12 May 2000 | Return made up to 06/04/00; full list of members
|
12 May 2000 | Return made up to 06/04/00; full list of members
|
9 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 June 1999 | Return made up to 06/04/99; full list of members
|
28 June 1999 | Return made up to 06/04/99; full list of members
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 May 1998 | Company name changed brightline trading LIMITED\certificate issued on 11/05/98 (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Company name changed brightline trading LIMITED\certificate issued on 11/05/98 (2 pages) |