28-32 Marylebone Road
London
NW1 5HE
Director Name | Mr Robert John Pearson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Pleydell Avenue Stamford Brook London W6 0XX |
Director Name | Janet Elizabeth Young |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Veterinary Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Audley Road London W5 3ET |
Director Name | Ms Marta Arellano Caner |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-112 Lancaster Road New Barnet London EN4 8AL |
Director Name | Ms Kathryn Bistany |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month (resigned 05 September 2023) |
Role | Sports Nutrionist |
Country of Residence | England |
Correspondence Address | Swallow's End Pilhough Rowsley Matlock DE4 2NE |
Secretary Name | Ms Kathryn Bistany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month (resigned 04 September 2023) |
Role | Mature Student |
Country of Residence | England |
Correspondence Address | Swallow's End Pilhough Rowsley Matlock DE4 2NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 110-112 Lancaster Road New Barnet London EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Janet Elizabeth Young 25.00% Ordinary |
---|---|
25 at £1 | Kathryn Bistany 25.00% Ordinary |
25 at £1 | Robert John Pearson 25.00% Ordinary |
25 at £1 | Veronique Marie Juliette Banse 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134 |
Cash | £323 |
Current Liabilities | £457 |
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 | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
30 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
23 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Change of details for Ms Kathryn Bistany as a person with significant control on 1 July 2017 (2 pages) |
20 July 2017 | Change of details for Ms Kathryn Bistany as a person with significant control on 1 July 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Director's details changed for Janet Elizabeth Young on 1 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Janet Elizabeth Young on 1 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Veronique Marie Juliette Banse on 1 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Kathryn Bistany on 1 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Veronique Marie Juliette Banse on 1 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Veronique Marie Juliette Banse on 1 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Kathryn Bistany on 1 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Janet Elizabeth Young on 1 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Kathryn Bistany on 1 February 2010 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 05/03/07; full list of members
|
25 April 2007 | Return made up to 05/03/07; full list of members
|
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 05/03/06; full list of members
|
6 April 2006 | Return made up to 05/03/06; full list of members
|
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
9 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 05/03/04; full list of members (9 pages) |
4 May 2004 | Return made up to 05/03/04; full list of members (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 April 2003 | Return made up to 05/03/03; full list of members
|
1 April 2003 | Return made up to 05/03/03; full list of members
|
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
5 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Return made up to 05/03/01; full list of members
|
27 March 2001 | Return made up to 05/03/01; full list of members
|
27 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 March 2000 | Return made up to 05/03/00; full list of members
|
22 March 2000 | Return made up to 05/03/00; full list of members
|
5 October 1999 | Memorandum and Articles of Association (9 pages) |
5 October 1999 | Memorandum and Articles of Association (9 pages) |
30 September 1999 | Company name changed safepipe LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed safepipe LIMITED\certificate issued on 01/10/99 (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Resolutions
|
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
5 March 1999 | Incorporation (13 pages) |
5 March 1999 | Incorporation (13 pages) |