London
EC1Y 0TH
Secretary Name | Mr Peter Driver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Peter William Driver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Neil Ridler Meddemmen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Bookseller |
Correspondence Address | 20 Glenmore Road London NW3 4DB |
Director Name | Ms Renee Trusch |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Glenmore Road London NW3 4DB |
Secretary Name | Ms Renee Trusch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Glenmore Road London NW3 4DB |
Director Name | Mr Peter Driver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 April 2003) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glenmore Road London NW3 4DB |
Secretary Name | Mr Neil Ridler Meddemmen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 20 Glenmore Road London NW3 4DB |
Secretary Name | Helen Claire Parr |
---|---|
Status | Resigned |
Appointed | 20 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2013) |
Role | Company Director |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Stuart Royston Turner |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | london-registrars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5192101 |
Telephone region | Unknown |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Peter William Driver 50.00% Ordinary |
---|---|
25k at £1 | Renee Trusch 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £450,482 |
Gross Profit | £429,365 |
Net Worth | £188,476 |
Cash | £21,951 |
Current Liabilities | £206,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
25 February 2014 | Delivered on: 14 March 2014 Persons entitled: Renee Trusch Classification: A registered charge Particulars: Leasehold property known as suite a, 6 honduras street, london EC1Y 0TH. Outstanding |
---|---|
25 February 2014 | Delivered on: 14 March 2014 Persons entitled: Peter Driver Classification: A registered charge Particulars: Leasehold property known as suite a, 6 honduras street, london EC1Y 0TH. Outstanding |
28 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 December 2020 | Satisfaction of charge 037260030002 in full (1 page) |
31 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 January 2018 | Satisfaction of charge 037260030001 in full (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
23 May 2016 | Consolidation of shares on 29 March 2016 (5 pages) |
23 May 2016 | Consolidation of shares on 29 March 2016 (5 pages) |
11 March 2016 | Statement of capital on 11 March 2016
|
11 March 2016 | Statement of capital on 11 March 2016
|
29 February 2016 | Statement by Directors (1 page) |
29 February 2016 | Statement by Directors (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Solvency Statement dated 12/02/16 (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Solvency Statement dated 12/02/16 (1 page) |
9 December 2015 | Termination of appointment of Stuart Royston Turner as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Stuart Royston Turner as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Stuart Royston Turner as a director on 9 December 2015 (1 page) |
1 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
15 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 May 2015 | Secretary's details changed for Mr Peter William Driver on 4 March 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Peter William Driver on 4 March 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Mr Peter William Driver on 4 March 2015 (1 page) |
18 May 2015 | Secretary's details changed for Mr Peter William Driver on 4 March 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Peter William Driver on 4 March 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Peter William Driver on 4 March 2015 (2 pages) |
1 April 2015 | Re-registration from a public company to a private limited company
|
1 April 2015 | Re-registration from a public company to a private limited company (1 page) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
1 April 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 April 2015 | Re-registration of Memorandum and Articles (21 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 August 2014 | Appointment of Stuart Royston Turner as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Stuart Royston Turner as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Stuart Royston Turner as a director on 7 August 2014 (2 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 2 July 2013
|
30 May 2014 | Statement of capital following an allotment of shares on 2 July 2013
|
30 May 2014 | Statement of capital following an allotment of shares on 2 July 2013
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 March 2014 | Registration of charge 037260030002 (4 pages) |
14 March 2014 | Registration of charge 037260030001 (4 pages) |
14 March 2014 | Registration of charge 037260030002 (4 pages) |
14 March 2014 | Registration of charge 037260030001 (4 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 July 2013 | Statement of company's objects (2 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Statement of company's objects (2 pages) |
17 July 2013 | Resolutions
|
15 May 2013 | Termination of appointment of Helen Parr as a secretary (1 page) |
15 May 2013 | Termination of appointment of Helen Parr as a secretary (1 page) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Director's details changed for Ms Renee Trusch on 1 September 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Peter William Driver on 1 September 2012 (2 pages) |
15 February 2013 | Director's details changed for Ms Renee Trusch on 1 September 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Peter William Driver on 1 September 2012 (2 pages) |
15 February 2013 | Director's details changed for Ms Renee Trusch on 1 September 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Peter William Driver on 1 September 2012 (2 pages) |
29 January 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 29 January 2013 (1 page) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
31 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Mr Peter William Driver on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Peter William Driver on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ms Renate Hannelore Trusch on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Peter William Driver on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Peter William Driver on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Peter William Driver on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Peter William Driver on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Ms Renate Hannelore Trusch on 20 October 2009 (2 pages) |
20 October 2009 | Appointment of Helen Claire Parr as a secretary (1 page) |
20 October 2009 | Appointment of Helen Claire Parr as a secretary (1 page) |
25 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from 89 fleet street london EC4Y 1DH (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 89 fleet street london EC4Y 1DH (1 page) |
7 July 2009 | Director's change of particulars / renee trusch / 01/01/2009 (1 page) |
7 July 2009 | Director's change of particulars / renee trusch / 01/01/2009 (1 page) |
7 July 2009 | Director's change of particulars / renate trusch / 01/01/2009 (1 page) |
7 July 2009 | Director's change of particulars / renate trusch / 01/01/2009 (1 page) |
18 March 2009 | Director's change of particulars / renate trusch / 15/01/2009 (1 page) |
18 March 2009 | Director's change of particulars / renate trusch / 15/01/2009 (1 page) |
18 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
18 March 2009 | Location of register of members (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Re-registration of Memorandum and Articles (9 pages) |
18 September 2008 | Application rereg as PLC (1 page) |
18 September 2008 | Declaration rereg as PLC (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Auditor's report (1 page) |
18 September 2008 | Application rereg as PLC (1 page) |
18 September 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 September 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 September 2008 | Balance Sheet (4 pages) |
18 September 2008 | Re-registration of Memorandum and Articles (9 pages) |
18 September 2008 | Auditor's statement (1 page) |
18 September 2008 | Auditor's statement (1 page) |
18 September 2008 | Declaration rereg as PLC (1 page) |
18 September 2008 | Auditor's report (1 page) |
18 September 2008 | Balance Sheet (4 pages) |
17 September 2008 | Ad 05/09/08\gbp si 12400@1=12400\gbp ic 100/12500\ (2 pages) |
17 September 2008 | Ad 05/09/08\gbp si 12400@1=12400\gbp ic 100/12500\ (2 pages) |
16 September 2008 | Gbp nc 1000/50000\27/08/08 (2 pages) |
16 September 2008 | Gbp nc 1000/50000\27/08/08 (2 pages) |
27 August 2008 | Director appointed mr peter driver (1 page) |
27 August 2008 | Director appointed mr peter driver (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of register of members (1 page) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 20 glenmore road london NW3 4DB (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 20 glenmore road london NW3 4DB (1 page) |
8 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 03/03/05; full list of members
|
16 March 2005 | Return made up to 03/03/05; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 March 2000 | Ad 03/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 March 2000 | Ad 03/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 March 1999 | Incorporation (15 pages) |
3 March 1999 | Incorporation (15 pages) |