London
N9 9EQ
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2012(13 years, 2 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Paul Joseph Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Maison Lafayette Clos A Genisse Sark Guernsey Channel Islands GY9 0SG |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Whitehats Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 4th Floor New Gallery House 6 Vigo Street London W1S 3HF |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 01 October 2015) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 June 2011) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Dudley International Sa 50.00% Ordinary |
---|---|
1 at £1 | Hillside Finance Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,796,773 |
Current Liabilities | £1,493 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
30 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
2 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
9 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
31 October 2015 | Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages) |
31 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 May 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
22 May 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
22 May 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
22 May 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 12 April 2012 (1 page) |
12 April 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
12 April 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
15 September 2011 | Termination of appointment of Musterasset Limited as a secretary (1 page) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Mr Bernal Zamora Arce on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Bernal Zamora Arce on 14 January 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
25 January 2010 | Secretary's details changed for Musterasset Limited on 14 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Beauly Management Sa on 14 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Musterasset Limited on 14 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Beauly Management Sa on 14 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
3 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
7 April 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
1 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
4 August 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
12 April 2003 | Return made up to 14/01/03; full list of members (8 pages) |
12 April 2003 | Return made up to 14/01/03; full list of members (8 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 1 knightrider court london EC4V 5JU (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 1 knightrider court london EC4V 5JU (1 page) |
8 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
27 February 2002 | Return made up to 14/01/02; full list of members
|
27 February 2002 | Return made up to 14/01/02; full list of members
|
4 December 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
4 December 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: new gallery house vigo street london W1X 1AH (1 page) |
31 May 2001 | Return made up to 14/01/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: new gallery house vigo street london W1X 1AH (1 page) |
31 May 2001 | Return made up to 14/01/01; full list of members (6 pages) |
7 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (11 pages) |
14 January 1999 | Incorporation (11 pages) |