London
W2 4SW
Secretary Name | Mrs Ludmila Clement-Horton |
---|---|
Status | Resigned |
Appointed | 19 April 2013(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Secretary Name | Ms Irina Rahklenko |
---|---|
Status | Resigned |
Appointed | 01 September 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Nilebond Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 April 2013) |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Registered Address | 20 Burnham Court Moscow Road London W2 4SW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£246,915 |
Cash | £10,320 |
Current Liabilities | £587,749 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
7 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
8 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 4 August 2018 with updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
2 July 2017 | Termination of appointment of Ludmila Clement-Horton as a secretary on 31 October 2016 (1 page) |
2 July 2017 | Termination of appointment of Ludmila Clement-Horton as a secretary on 31 October 2016 (1 page) |
20 June 2017 | Termination of appointment of Irina Rahklenko as a secretary on 16 June 2015 (1 page) |
20 June 2017 | Termination of appointment of Irina Rahklenko as a secretary on 16 June 2015 (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
21 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 December 2013 | Appointment of Ms Irina Rahklenko as a secretary (1 page) |
3 December 2013 | Appointment of Ms Irina Rahklenko as a secretary (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
3 May 2013 | Termination of appointment of Nilebond Limited as a secretary (1 page) |
3 May 2013 | Appointment of Mrs Ludmila Clement-Horton as a secretary (1 page) |
3 May 2013 | Appointment of Mrs Ludmila Clement-Horton as a secretary (1 page) |
3 May 2013 | Termination of appointment of Nilebond Limited as a secretary (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
8 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | Director's details changed for Mr Andrew James Mc Dermott on 5 August 2010 (2 pages) |
31 December 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Secretary's details changed for Nilebond Limited on 5 August 2010 (2 pages) |
31 December 2010 | Director's details changed for Mr Andrew James Mc Dermott on 5 August 2010 (2 pages) |
31 December 2010 | Secretary's details changed for Nilebond Limited on 5 August 2010 (2 pages) |
31 December 2010 | Director's details changed for Mr Andrew James Mc Dermott on 5 August 2010 (2 pages) |
31 December 2010 | Secretary's details changed for Nilebond Limited on 5 August 2010 (2 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
9 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
6 February 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
6 February 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
6 February 2010 | Annual return made up to 6 August 2008 with a full list of shareholders (3 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
25 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Location of debenture register (1 page) |
18 September 2006 | Location of debenture register (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 296A brockley road london SE4 2RA (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 296A brockley road london SE4 2RA (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 296 a brockley road brockley london SE4 2RA (1 page) |
28 September 2005 | Location of debenture register (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 296 a brockley road brockley london SE4 2RA (1 page) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of debenture register (1 page) |
28 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
28 September 2005 | Location of register of members (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
24 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
13 January 2004 | Ad 31/08/00-31/08/02 £ si 900@1 (2 pages) |
13 January 2004 | Return made up to 06/08/03; full list of members
|
13 January 2004 | Ad 31/08/00-31/08/02 £ si 900@1 (2 pages) |
13 January 2004 | Return made up to 06/08/03; full list of members
|
11 October 2002 | Registered office changed on 11/10/02 from: home farm,reading room lane curdridge southampton SO32 2HE (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: home farm,reading room lane curdridge southampton SO32 2HE (1 page) |
22 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
4 September 2001 | Ad 31/12/00--------- £ si 98@1 (2 pages) |
4 September 2001 | Ad 31/12/00--------- £ si 98@1 (2 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
11 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
6 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
30 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: home farm curdridge southampton SO32 2HE (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: home farm curdridge southampton SO32 2HE (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
6 August 1998 | Incorporation (13 pages) |
6 August 1998 | Incorporation (13 pages) |