Barrhead
Glasgow
G78 1JU
Scotland
Director Name | Veronica Rose Bisset |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Pine Grove Cumbernauld Glasgow G67 3AX Scotland |
Secretary Name | Graham Thomas McAllister |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Dalmeny Avenue Norbury London SW16 4RR |
Director Name | Miss Susan Tanya Cynthia Hart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 148 Fleetham Gardens Lower Earley Reading Berkshire RG6 4BY |
Secretary Name | Susan Patricia Dew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Rowe Court Grovelands Road Reading Berkshire RG30 2HY |
Secretary Name | Mr Stephen David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1998(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Alexandra Road Epsom Surrey KT17 4BT |
Registered Address | 57 Dalmeny Avenue Norbury London SW16 4RR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
2 at £1 | Graham Thomas Mcallister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,486 |
Cash | £13,357 |
Current Liabilities | £9,871 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
16 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
30 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Director's details changed for Graham Thomas Mcallister on 15 October 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
1 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Veronica Rose Bisset on 31 May 2011 (2 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 July 2010 | Director's details changed for Veronica Rose Bisset on 1 July 2010 (2 pages) |
25 July 2010 | Director's details changed for Graham Thomas Mcallister on 1 July 2010 (2 pages) |
25 July 2010 | Director's details changed for Veronica Rose Bisset on 1 July 2010 (2 pages) |
25 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Director's details changed for Graham Thomas Mcallister on 1 July 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
2 October 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
14 October 2008 | Return made up to 01/07/08; full list of members (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
18 September 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Return made up to 01/07/05; full list of members (2 pages) |
16 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (1 page) |
19 July 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 64 tylecroft road london SW16 4BQ (1 page) |
12 November 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
22 September 2004 | Return made up to 01/07/04; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
18 October 2003 | Return made up to 01/07/03; full list of members (6 pages) |
9 December 2002 | Return made up to 01/07/02; full list of members (6 pages) |
9 December 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2002 | Total exemption full accounts made up to 31 July 2000 (4 pages) |
1 March 2002 | Return made up to 01/07/01; full list of members (6 pages) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2001 | Accounts for a small company made up to 31 July 1999 (2 pages) |
12 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
5 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
16 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (16 pages) |