London
N8 8RP
Secretary Name | Gillian Christina Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 42 Wolseley Road London N8 8RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor 1 Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
45 at £1 | Gillian Christina Gray 45.00% Ordinary |
---|---|
45 at £1 | Mrs Ryan Michael Harris 45.00% Ordinary |
10 at £1 | Emma Harris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,871 |
Cash | £82,016 |
Current Liabilities | £62,583 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
30 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 March 2013 | Amended accounts made up to 31 March 2012 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Registered office address changed from C/O Golder Baqa 3Rd Floor 86 Whitechapel High Street London E1 7QX on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Registered office address changed from C/O Golder Baqa 3Rd Floor 86 Whitechapel High Street London E1 7QX on 5 September 2011 (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 August 2010 | Director's details changed for Ryan Michael Harris on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Ryan Michael Harris on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
13 December 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
13 December 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
7 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
11 November 2005 | Return made up to 27/07/05; full list of members (6 pages) |
13 October 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
13 October 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
7 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
7 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
23 August 2003 | Return made up to 27/07/03; full list of members
|
14 August 2003 | Registered office changed on 14/08/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page) |
10 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
10 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
11 June 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
4 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 2000 | Resolutions
|
16 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 November 1998 | Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: 42 wolseley road london N8 8RP (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
27 July 1998 | Incorporation (17 pages) |