London
SE13 6RH
Director Name | Carmelita Jacqueline Barrett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2001(2 years after company formation) |
Appointment Duration | 23 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Treherne Court Tooting Bec Road London SW17 8BJ |
Director Name | Steven Mitchell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 17 Fordyce Road London SE13 6RH |
Secretary Name | Steven Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 17 Fordyce Road London SE13 6RH |
Secretary Name | Marian Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 325 City Road London Ec1v 1lj EC1V 1LJ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | City Road Registration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2010) |
Correspondence Address | 325 City Road London EC1V 1LJ |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Dawn Rowe 95.00% Ordinary |
---|---|
5 at £1 | C.j. Barrett 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,049 |
Current Liabilities | £199,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
30 November 1999 | Delivered on: 16 December 1999 Satisfied on: 13 January 2011 Persons entitled: Midland 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: 210 hither green lane london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
26 August 1999 | Delivered on: 1 September 1999 Satisfied on: 13 January 2011 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
29 March 2023 | Change of details for Ms Dawn Patricia Rowe as a person with significant control on 1 March 2023 (2 pages) |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 March 2023 | Registered office address changed from Solar House 3rd Floor 1-9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page) |
7 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
30 January 2018 | Resolutions
|
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Director's details changed for Ms Dawn Rowe on 5 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Ms Dawn Rowe on 5 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 29 May 2013 (1 page) |
29 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Director's details changed for Carmelita Jacqueline Barrett on 26 March 2010 (2 pages) |
20 July 2010 | Termination of appointment of City Road Registration Limited as a secretary (1 page) |
20 July 2010 | Termination of appointment of City Road Registration Limited as a secretary (1 page) |
20 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Carmelita Jacqueline Barrett on 26 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from julco house jones and partners 26-28 great portland street london W1W 8AS (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from julco house jones and partners 26-28 great portland street london W1W 8AS (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page) |
11 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
4 April 2005 | Ad 27/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2005 | Ad 27/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
19 June 2002 | Return made up to 26/03/02; full list of members (6 pages) |
19 June 2002 | Return made up to 26/03/02; full list of members (6 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 325 city road london EC1V 1LJ (1 page) |
11 July 2001 | Return made up to 26/03/01; full list of members
|
11 July 2001 | Return made up to 26/03/01; full list of members
|
11 July 2001 | Registered office changed on 11/07/01 from: 325 city road london EC1V 1LJ (1 page) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2001 | Return made up to 26/03/00; full list of members
|
15 February 2001 | Return made up to 26/03/00; full list of members
|
26 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
26 March 1999 | Incorporation (7 pages) |
26 March 1999 | Incorporation (7 pages) |