162-164 Abbey St
London
SE1 2AN
Director Name | Dominick Reyntiens |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(1 day after company formation) |
Appointment Duration | 24 years, 2 months (closed 16 August 2022) |
Role | Writer |
Country of Residence | Australia |
Correspondence Address | Lot 22 Snowscreek Road Upper Coopers Creek Rosebank Nsw 2480 Australia |
Secretary Name | Caro Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 day after company formation) |
Appointment Duration | 4 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 65 Palfrey Place London SW8 1AR |
Secretary Name | Mr Michael John Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Correspondence Address | 1 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 402 Vallans Court 6 Anderson Square London E3 3XN |
---|
2 at £1 | Simon Foster 50.00% Ordinary |
---|---|
1 at £1 | Caro Reyntiens 25.00% Ordinary |
1 at £1 | Margo Steeden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,003 |
Current Liabilities | £114,037 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Registered office address changed from Studio 4a Neckinger Mills 162-164 Abbey Street London SE1 2AN to 402 Vallans Court 6 Anderson Square London E3 3XN on 22 September 2020 (1 page) |
---|---|
22 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders (6 pages) |
30 April 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
30 April 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
30 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
26 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
28 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Termination of appointment of Michael Foster as a secretary (1 page) |
27 August 2012 | Termination of appointment of Michael Foster as a secretary (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
2 November 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Director's details changed for Dominick Reyntiens on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Simon Martin Foster on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dominick Reyntiens on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Simon Martin Foster on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Simon Martin Foster on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Dominick Reyntiens on 1 October 2009 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 December 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 December 2008 | Return made up to 18/06/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 58 kirkdale london SE26 4BJ (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 58 kirkdale london SE26 4BJ (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 July 2002 | Return made up to 18/06/02; full list of members
|
30 July 2002 | Return made up to 18/06/02; full list of members
|
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Amended accounts made up to 30 June 2001 (4 pages) |
29 July 2002 | Amended accounts made up to 30 June 2001 (4 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 August 2001 | Return made up to 18/06/01; no change of members
|
13 August 2001 | Return made up to 18/06/01; no change of members
|
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 June 2000 | Return made up to 18/06/00; no change of members (6 pages) |
28 June 2000 | Return made up to 18/06/00; no change of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 July 1999 | Return made up to 18/06/99; full list of members
|
14 July 1999 | Return made up to 18/06/99; full list of members
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: hyde and company 51 brockley view forest hill london SE33 1SL (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: hyde and company 51 brockley view forest hill london SE33 1SL (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 June 1998 | Incorporation (14 pages) |
18 June 1998 | Incorporation (14 pages) |