London
NW1 6HS
Secretary Name | R G C Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 23 Porters Wood St. Albans AL3 6PQ |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Alban Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 23 Porters Wood St Albans Hertfordshire AL3 6PQ |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Telephone | 01322 862494 |
---|---|
Telephone region | Dartford |
Registered Address | 11a Ivor Place London NW1 6HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
510 at £1 | Jane Butterworth 25.50% Ordinary |
---|---|
510 at £1 | Jane Butterworth 25.50% Ordinary C |
245 at £1 | Alex Hensher 12.25% Ordinary |
245 at £1 | Alex Hensher 12.25% Ordinary B |
245 at £1 | Paul Hensher 12.25% Ordinary |
245 at £1 | Paul Hensher 12.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £111,388 |
Cash | £111,048 |
Current Liabilities | £10,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 November 2023 | Registered office address changed from 11a Ivor Place 11a Ivor Place London NW1 6HS United Kingdom to 11a Ivor Place London NW1 6HS on 27 November 2023 (1 page) |
27 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
22 November 2023 | Registered office address changed from 23 Porters Wood St. Albans Herts AL3 6PQ England to 11a Ivor Place 11a Ivor Place London NW1 6HS on 22 November 2023 (1 page) |
1 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 December 2019 | Director's details changed for Mr Paul David Hensher on 1 December 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 May 2019 | Secretary's details changed for R G C Corporate Services Ltd on 1 November 2018 (1 page) |
5 December 2018 | Cessation of Jane Butterworth as a person with significant control on 10 October 2018 (1 page) |
5 December 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
5 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
5 December 2018 | Notification of Paul Hensher as a person with significant control on 10 October 2018 (2 pages) |
11 October 2018 | Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Hertfordshire AL10 0nd to 23 Porters Wood St. Albans Herts AL3 6PQ on 11 October 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2009 | Secretary's details changed for R G C Corporate Services Ltd on 2 October 2009 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Secretary's details changed for R G C Corporate Services Ltd on 2 October 2009 (1 page) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Paul Hensher on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Hensher on 2 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for R G C Corporate Services Ltd on 2 October 2009 (1 page) |
17 November 2009 | Director's details changed for Paul Hensher on 2 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2005 | Return made up to 26/10/05; full list of members (3 pages) |
15 December 2005 | Return made up to 26/10/05; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 December 2004 | Return made up to 26/10/04; full list of members (8 pages) |
10 December 2004 | Return made up to 26/10/04; full list of members (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page) |
15 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
15 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Ad 15/01/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Ad 15/01/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
18 July 2003 | Resolutions
|
4 November 2002 | Return made up to 26/10/02; full list of members
|
4 November 2002 | Return made up to 26/10/02; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
14 November 2000 | Return made up to 26/10/00; full list of members
|
14 November 2000 | Return made up to 26/10/00; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
16 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
29 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
29 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
30 October 1998 | Ad 26/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 October 1998 | Ad 26/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 October 1998 | Registered office changed on 30/10/98 from: 376 euston road london NW1 3BL (1 page) |
30 October 1998 | Registered office changed on 30/10/98 from: 376 euston road london NW1 3BL (1 page) |
26 October 1998 | Incorporation (15 pages) |
26 October 1998 | Incorporation (15 pages) |