Unit 5
London
NW5 2QH
Secretary Name | Samantha Alexandra Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Gabriel Court Fletton Avenue Peterborough PE2 8NN |
Secretary Name | Sandra Julia Beddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 138 Windsor Street Wolverton Milton Keynes MK12 5AS |
Secretary Name | Doreen Shirley Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(4 years after company formation) |
Appointment Duration | 7 years (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 11 Clearwater House Bell Farm Lane Uckfield East Sussex TN22 1QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.trendywinebar.co.uk |
---|
Registered Address | 61 Leighton Road Unit 5 London NW5 2QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gary Keogh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £517,037 |
Cash | £157,126 |
Current Liabilities | £41,283 |
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 | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
2 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
---|---|
2 March 2017 | Registered office address changed from 24a East Heath Road London NW3 1EB to Flat 5 61 Leighton Road London NW5 2QH on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Flat 5 61 Leighton Road London NW5 2QH England to 61 Flat 5 61 Leighton Road London NW5 2QH on 2 March 2017 (1 page) |
23 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 73 High Street Northchurch Hertfordshire HP4 3QH to 24a East Heath Road London NW3 1EB on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 73 High Street Northchurch Hertfordshire HP4 3QH to 24a East Heath Road London NW3 1EB on 8 January 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Dr Gary Peter Keogh on 7 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Dr Gary Peter Keogh on 7 January 2012 (2 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Termination of appointment of Doreen Keogh as a secretary (1 page) |
20 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / gary keogh / 07/01/2009 (1 page) |
12 January 2009 | Secretary's change of particulars / doreen keogh / 07/01/2009 (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 73 high street northchurch berkhamsted hertfordshire HP4 3QH (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
17 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
13 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
13 January 2004 | Return made up to 07/01/04; full list of members
|
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 138 windsor street wolverton milton keynes buckinghamshire MK12 5AS (1 page) |
20 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
8 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
24 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
17 January 2001 | Return made up to 07/01/01; full list of members
|
9 October 2000 | Registered office changed on 09/10/00 from: flat 5 22 eaton rise ealing london W5 2ER (1 page) |
6 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
18 April 2000 | Return made up to 07/01/00; full list of members
|
6 April 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
7 January 1999 | Incorporation (20 pages) |