London
SW6 6LD
Secretary Name | Judith Ngaupoko Rutiana Bertram |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 177 Ashcroft Square London W6 0YW |
Secretary Name | Marlene O Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 4 Stewart Gibson Place Manurewa Auckland New Zealand |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 73842703 |
---|---|
Telephone region | London |
Registered Address | 38 Kenyon Street London SW6 6LD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Braden Andre O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,547 |
Cash | £913 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
15 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Termination of appointment of Marlene O Connor as a secretary on 8 May 2015 (1 page) |
10 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Marlene O Connor as a secretary on 8 May 2015 (1 page) |
10 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Marlene O Connor as a secretary on 8 May 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD on 8 May 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Mr Braden Andre O'connor on 1 January 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Braden Andre O'connor on 1 January 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Braden Andre O'connor on 1 January 2011 (2 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 30 September 2010 (1 page) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Braden Andre O'connor on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Braden Andre O'connor on 31 March 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
7 June 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members
|
16 April 2003 | Return made up to 31/03/03; full list of members
|
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 6-150 shepherds bush road hammersmith london W6 7PB (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 6-150 shepherds bush road hammersmith london W6 7PB (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members
|
10 April 2002 | Return made up to 31/03/02; full list of members
|
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 February 2002 | Secretary resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 5 wood lane close flackwell heath high wycombe buckinghamshire HP10 9EP (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 5 wood lane close flackwell heath high wycombe buckinghamshire HP10 9EP (1 page) |
7 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 177 ashcroft square hammersmith london W6 0YW (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 177 ashcroft square hammersmith london W6 0YW (1 page) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 October 1999 | Return made up to 22/07/99; full list of members
|
26 October 1999 | Return made up to 22/07/99; full list of members
|
11 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
11 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 32 westville road shepherds bush london W12 9BD (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 32 westville road shepherds bush london W12 9BD (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (17 pages) |
22 July 1998 | Incorporation (17 pages) |