London
NW3 7RR
Secretary Name | Mrs Susan Caroline Usiskin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 97 Redington Road London NW3 7RR |
Director Name | Alistair James Maughan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2000) |
Role | Solicitor |
Correspondence Address | 5 Burdett Mews Belsize Crescent London NW3 5QX |
Secretary Name | Alistair James Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2000) |
Role | Solicitor |
Correspondence Address | 5 Burdett Mews Belsize Crescent London NW3 5QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Taureau Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 December 1999) |
Correspondence Address | 39-41 Broad Street St Helier Jersey JE4 8PU |
Registered Address | 97 Redington Road London NW3 7RR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan Gratch 20.00% Ordinary |
---|---|
1 at £1 | Paul Nicholas Adams & Gail Edwina Adams 20.00% Ordinary |
1 at £1 | Peter Grant 20.00% Ordinary |
1 at £1 | Redington Design Company LTD 20.00% Ordinary |
1 at £1 | Sasco Investments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,209 |
Cash | £531 |
Current Liabilities | £283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
27 February 2024 | Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA England to 97 Redington Road London NW3 7RR on 27 February 2024 (1 page) |
---|---|
18 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 February 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 August 2022 | Registered office address changed from 159 High Street Barnet EN5 5SU England to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 17 August 2022 (1 page) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
15 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
19 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
29 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
4 May 2019 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Registered office address changed from Joshua Leigh & Co, Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 January 2016 (1 page) |
18 January 2016 | Secretary's details changed for Susan Caroline Usiskin on 1 January 2015 (1 page) |
18 January 2016 | Director's details changed for Andrew Barry Usiskin on 1 January 2015 (2 pages) |
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from Joshua Leigh & Co, Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Susan Caroline Usiskin on 1 January 2015 (1 page) |
18 January 2016 | Director's details changed for Andrew Barry Usiskin on 1 January 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Joshua Leigh & Co, Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Joshua Leigh & Co, Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 12 August 2015 (1 page) |
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 December 2009 | Director's details changed for Andrew Barry Usiskin on 17 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Andrew Barry Usiskin on 17 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
24 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 January 2005 | Return made up to 18/12/04; change of members (6 pages) |
11 January 2005 | Return made up to 18/12/04; change of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 February 2004 | Return made up to 18/12/03; no change of members (6 pages) |
14 February 2004 | Return made up to 18/12/03; no change of members (6 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 11A flask walk london NW3 1HJ (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: 11A flask walk london NW3 1HJ (1 page) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 5 burdett mews belsize crescent london NW3 5QX (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 5 burdett mews belsize crescent london NW3 5QX (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
20 May 1999 | Company name changed fieldinner LIMITED\certificate issued on 21/05/99 (5 pages) |
20 May 1999 | Company name changed fieldinner LIMITED\certificate issued on 21/05/99 (5 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
5 February 1999 | Ad 11/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 February 1999 | Ad 11/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
28 January 1999 | Resolutions
|
18 December 1998 | Incorporation (13 pages) |
18 December 1998 | Incorporation (13 pages) |