Woodford Green
Essex
IG8 7JU
Secretary Name | Mr James Nathaniel Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Retired Company Director |
Correspondence Address | The Old Truman Brewery 91 Brick Lane London E1 6QL |
Director Name | Mrs Lynn Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Secretary Name | Mr Martyn John Derek Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Website | fulcrumit.co.uk |
---|
Registered Address | The Old Truman Brewery 91 Brick Lane London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Benjamin Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,696 |
Cash | £9,994 |
Current Liabilities | £112,208 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
1 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 January 2018 | Secretary's details changed for Mr James Nathaniel Morris on 7 January 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Secretary's details changed for Mr James Nathaniel Morris on 1 August 2010 (2 pages) |
18 April 2011 | Secretary's details changed for Mr James Nathaniel Morris on 1 August 2010 (2 pages) |
18 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Secretary's details changed for Mr James Nathaniel Morris on 1 August 2010 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Benjamin Bernard Morris on 31 December 2009 (2 pages) |
13 April 2010 | Secretary's details changed for James Nathaniel Morris on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Benjamin Bernard Morris on 31 December 2009 (2 pages) |
13 April 2010 | Secretary's details changed for James Nathaniel Morris on 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 April 2005 | Return made up to 26/03/05; full list of members
|
8 April 2005 | Return made up to 26/03/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
1 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2003 | Company name changed ben's it solutions LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed ben's it solutions LIMITED\certificate issued on 11/07/03 (2 pages) |
3 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
3 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 April 2001 | Return made up to 26/03/01; full list of members
|
13 April 2001 | Return made up to 26/03/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
21 September 1999 | Company name changed 256 LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed 256 LIMITED\certificate issued on 22/09/99 (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 5/6 the shrubberies george lane london E18 1BG (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 5/6 the shrubberies george lane london E18 1BG (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page) |
26 March 1999 | Incorporation (12 pages) |
26 March 1999 | Incorporation (12 pages) |