London
E4 9HR
Secretary Name | Mr Derrick Charles Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 47 Mansfield Avenue East Barnet Herts EN4 8QE |
Secretary Name | Lorraine Richter |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Sedlescombe Road Fulham London SW6 1RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01268 552598 |
---|---|
Telephone region | Basildon |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr F.j. Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,666 |
Cash | £193,166 |
Current Liabilities | £40,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
19 May 1999 | Delivered on: 27 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1, 2 & 3 bells parade southend road fobbing essex t/n-EX468524. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
19 May 1999 | Delivered on: 27 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brook house farm vange corner estate thurrock essex t/nos: EX468524 EX561029.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 December 2017 | Notification of John Gibson as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Director's details changed for Mr John Gibson on 10 March 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr John Gibson on 10 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Director's details changed for Mr John Gibson on 1 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr John Gibson on 1 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr John Gibson on 1 March 2013 (2 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Director's details changed for John Gibson on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for John Gibson on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for John Gibson on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Derrick Charles Gibson on 1 October 2009 (1 page) |
26 February 2010 | Secretary's details changed for Derrick Charles Gibson on 1 October 2009 (1 page) |
26 February 2010 | Secretary's details changed for Derrick Charles Gibson on 1 October 2009 (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Secretary appointed derrick gibson (2 pages) |
8 August 2009 | Secretary appointed derrick gibson (2 pages) |
8 August 2009 | Appointment terminated secretary lorraine richter (1 page) |
8 August 2009 | Appointment terminated secretary lorraine richter (1 page) |
27 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 19/02/08; no change of members (6 pages) |
7 April 2008 | Return made up to 19/02/08; no change of members (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members
|
9 March 2007 | Return made up to 19/02/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
7 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 19/02/04; full list of members
|
10 March 2004 | Return made up to 19/02/04; full list of members
|
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 19/02/03; full list of members
|
7 March 2003 | Return made up to 19/02/03; full list of members
|
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2002 | Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 2002 | Return made up to 19/02/02; full list of members
|
22 April 2002 | Return made up to 19/02/02; full list of members
|
9 April 2002 | Registered office changed on 09/04/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members
|
9 March 2001 | Return made up to 19/02/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 October 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
16 October 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 April 2000 | Return made up to 19/02/00; full list of members
|
7 April 2000 | Return made up to 19/02/00; full list of members
|
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Incorporation (15 pages) |
19 February 1999 | Incorporation (15 pages) |