London
EC2A 2BH
Secretary Name | Marilyn Attwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 5-11 Worship Street London EC2A 2BH |
Director Name | David Robert Attwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Senior Contracts Man |
Correspondence Address | 10e Hyde Park Mansions Cabbell Street London NW1 5BG |
Secretary Name | Ms Katie Louise Joanne Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Clark |
Country of Residence | United Kingdom |
Correspondence Address | 10e Hyde Park Mansions Cabbell Street London NW1 5BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5-11 Worship Street London EC2A 2BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,691 |
Current Liabilities | £62,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
6 June 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
5 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH United Kingdom to 5-11 Worship Street London EC2A 2BH on 2 January 2019 (1 page) |
26 November 2018 | Registered office address changed from C/O Katie Attwood Units 10-13 Urban Hive Theydon Road London E5 9BQ to C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH on 26 November 2018 (1 page) |
14 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages) |
24 March 2017 | Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
14 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Marilyn Attwood on 1 March 2013 (1 page) |
2 April 2013 | Secretary's details changed for Marilyn Attwood on 1 March 2013 (1 page) |
2 April 2013 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Marilyn Attwood on 1 March 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Registered office address changed from Units 10-13 Urban Hive Theydon Road London E5 9BQ United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Units 10-13 Urban Hive Theydon Road London E5 9BQ United Kingdom on 21 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1JQ on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1JQ on 17 May 2010 (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (5 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (5 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
16 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
16 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
10 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (17 pages) |
24 March 1999 | Incorporation (17 pages) |