London
W14 9EP
Secretary Name | Michael Moore |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 16 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2003) |
Role | Consultant |
Correspondence Address | 22 Leeside Court 169 Rotherhithe Street London SE16 5SZ |
Secretary Name | Jane Rodley Yon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2004) |
Role | Consultant |
Correspondence Address | 202a Queenstown Road London SW8 3NR |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2010) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Website | london-1st.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74719330 |
Telephone region | London |
Registered Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £2 | David Stewart 50.00% Ordinary |
---|---|
50 at £2 | Jay Hansen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,753 |
Cash | £67,140 |
Current Liabilities | £111,698 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
27 September 2001 | Delivered on: 13 October 2001 Satisfied on: 9 November 2015 Persons entitled: Crowne Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 21ST september 2000. Particulars: Rent deposit of £6,500.00. Fully Satisfied |
---|---|
2 October 2001 | Delivered on: 5 October 2001 Satisfied on: 9 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
24 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
8 March 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
10 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 March 2020 | Registered office address changed from 70 North End Road West Kensington London W14 9EP to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 3 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Satisfaction of charge 2 in full (1 page) |
9 November 2015 | Satisfaction of charge 2 in full (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 January 2014 | Director's details changed for Mr Dave Anthony Brian Stewart on 23 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Dave Anthony Brian Stewart on 23 January 2014 (2 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
10 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
27 April 2010 | Director's details changed for Mr Dave Anthony Brian Stewart on 6 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of London 1St Secretaries Ltd as a secretary (1 page) |
27 April 2010 | Director's details changed for Mr Dave Anthony Brian Stewart on 6 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Dave Anthony Brian Stewart on 6 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Termination of appointment of London 1St Secretaries Ltd as a secretary (1 page) |
29 September 2009 | Amended accounts made up to 31 October 2008 (8 pages) |
29 September 2009 | Amended accounts made up to 31 October 2008 (8 pages) |
8 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
8 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
10 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
9 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
9 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
18 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
15 September 2006 | Return made up to 08/04/06; full list of members (2 pages) |
15 September 2006 | Return made up to 08/04/06; full list of members (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 19 denbigh street victoria london SW1V 2HF (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 19 denbigh street victoria london SW1V 2HF (1 page) |
8 April 2004 | Return made up to 08/04/04; full list of members (2 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (2 pages) |
30 October 2003 | Secretary's particulars changed (1 page) |
30 October 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
7 October 2002 | Return made up to 08/04/02; full list of members; amend (6 pages) |
7 October 2002 | Return made up to 08/04/02; full list of members; amend (6 pages) |
3 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 October 2002 | Ad 01/06/01--------- £ si 48@2 (2 pages) |
2 October 2002 | Ad 01/06/01--------- £ si 48@2 (2 pages) |
8 July 2002 | Return made up to 08/04/02; full list of members
|
8 July 2002 | Return made up to 08/04/02; full list of members
|
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Secretary's particulars changed (1 page) |
26 November 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
26 November 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 13 gillingham street london SW1V 1HN (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 13 gillingham street london SW1V 1HN (1 page) |
17 September 2001 | Return made up to 08/04/01; full list of members
|
17 September 2001 | Return made up to 08/04/01; full list of members
|
18 May 2001 | Registered office changed on 18/05/01 from: appleton house 139 king street london W6 9JG (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: appleton house 139 king street london W6 9JG (1 page) |
2 April 2001 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
2 April 2001 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
5 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 June 2000 | Return made up to 08/04/00; no change of members (6 pages) |
7 June 2000 | Return made up to 08/04/00; no change of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 13 gillingham street london SW1V 1HN (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 13 gillingham street london SW1V 1HN (1 page) |
9 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
18 January 2000 | Return made up to 08/04/99; full list of members (6 pages) |
18 January 2000 | Return made up to 08/04/99; full list of members (6 pages) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 December 1999 | New director appointed (2 pages) |
1 December 1999 | Company name changed gatvol enterprises LIMITED\certificate issued on 02/12/99 (2 pages) |
1 December 1999 | Company name changed gatvol enterprises LIMITED\certificate issued on 02/12/99 (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: britannia house 4-24 britannia street london WC1X 9JD (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: britannia house 4-24 britannia street london WC1X 9JD (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1999 | Ad 24/09/98--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
27 July 1999 | Ad 24/09/98--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Incorporation (10 pages) |
8 April 1998 | Incorporation (10 pages) |