London
SW11 4LN
Secretary Name | Mr Michael David Sterling |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Logmore Lane Westcott Dorking RH4 3JN |
Secretary Name | Avril Jillian Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | Flat 1 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | businesssemantics.com |
---|
Registered Address | Linen Hall, Suite 631, 6th Floor, 162 -168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Donald Richard Chapin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,771 |
Cash | £540 |
Current Liabilities | £48,311 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
14 January 2002 | Delivered on: 23 January 2002 Satisfied on: 2 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
3 October 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
4 July 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
4 July 2023 | Secretary's details changed for Mr Michael David Sterling on 21 June 2023 (1 page) |
17 November 2022 | Amended micro company accounts made up to 31 December 2021 (4 pages) |
14 November 2022 | Statement of capital following an allotment of shares on 1 December 2021
|
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
21 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from C/O Garside & Co 6 Vigo Street London W1S 3HF to Linen Hall, Suite 631, 6th Floor, 162 -168 Regent Street London W1B 5TG on 2 March 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 May 2018 | Secretary's details changed for Mr Michael David Sterling on 15 July 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 May 2017 | Secretary's details changed for Mr Michael David Sterling on 1 July 2016 (1 page) |
20 May 2017 | Secretary's details changed for Mr Michael David Sterling on 1 July 2016 (1 page) |
24 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
24 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Donald Richard Chapin on 24 February 2014 (2 pages) |
20 May 2014 | Director's details changed for Donald Richard Chapin on 24 February 2014 (2 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Secretary's details changed for Michael David Sterling on 22 April 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Michael David Sterling on 22 April 2011 (2 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Donald Richard Chapin on 22 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Donald Richard Chapin on 22 April 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
27 May 2008 | Secretary's change of particulars / michael sterling / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / michael sterling / 01/01/2008 (1 page) |
27 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 22/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 22/04/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
8 February 2004 | Accounting reference date shortened from 05/04/04 to 31/12/03 (1 page) |
8 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 February 2004 | Accounting reference date shortened from 05/04/04 to 31/12/03 (1 page) |
8 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
28 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
23 January 2002 | Particulars of mortgage/charge (7 pages) |
23 January 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
17 May 2001 | Return made up to 22/04/01; full list of members
|
17 May 2001 | Return made up to 22/04/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
19 October 2000 | Company name changed systemsbridge LIMITED\certificate issued on 20/10/00 (2 pages) |
19 October 2000 | Company name changed systemsbridge LIMITED\certificate issued on 20/10/00 (2 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (9 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (9 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (9 pages) |
7 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
30 September 1998 | Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page) |
30 September 1998 | Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
22 April 1998 | Incorporation (20 pages) |
22 April 1998 | Incorporation (20 pages) |