Brighton
BN2 1GE
Director Name | Maria Esposito |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 August 1999) |
Role | Publisher |
Correspondence Address | 25a Golders Way London NW11 8JX |
Director Name | Howard Seal |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2003) |
Role | Publisher |
Correspondence Address | Flat 3 52 Haverstock Hill London NW3 2BH |
Secretary Name | Yoram Allon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2003) |
Role | Publisher |
Correspondence Address | Flat2 78 Fleet Road Hampstead Heath London NW3 2QT |
Secretary Name | Gurvinder Kaur Allon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Flat 1 43 Sussex Square Brighton BN2 1GE |
Director Name | Mrs Gurvinder Kaur Allon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132-134 College Road Harrow Middlesex HA1 1BQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 020 74580110 |
---|---|
Telephone region | London |
Registered Address | Unit 205, Cervantes House 5-9 Headstone Road Harrow HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Mr Yoram Allon 80.00% Ordinary |
---|---|
10k at £1 | Penseys LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,913 |
Cash | £115 |
Current Liabilities | £12,336 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (4 days from now) |
15 June 2007 | Delivered on: 3 July 2007 Persons entitled: Collin Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental deposit in the sum of £4,345.00 plus an amount equivalent to vat. Outstanding |
---|---|
15 June 2007 | Delivered on: 3 July 2007 Persons entitled: Collin Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental deposit in the sum of £3,655.00 plus an amount equivalent to vat. Outstanding |
26 October 2000 | Delivered on: 10 November 2000 Persons entitled: Penseys Limited 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. Outstanding |
9 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 April 2017 | Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Gurvinder Kaur Allon as a secretary on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of Gurvinder Kaur Allon as a director on 31 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of Gurvinder Kaur Allon as a secretary on 31 March 2017 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Appointment of Mrs Gurvinder Kaur Allon as a director on 1 December 2015 (2 pages) |
23 June 2016 | Appointment of Mrs Gurvinder Kaur Allon as a director on 1 December 2015 (2 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 October 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 August 2015 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2015-08-26
|
24 July 2015 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2015-07-24
|
9 July 2015 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2015-07-08
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2015-04-14
|
4 March 2015 | Notice of completion of voluntary arrangement (13 pages) |
4 March 2015 | Notice of completion of voluntary arrangement (13 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 May 2014 | Secretary's details changed for Gurvinder Kaur Allon on 13 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Gurvinder Kaur Allon on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Yoram Allon on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Yoram Allon on 13 May 2014 (2 pages) |
15 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2014 (14 pages) |
15 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2014 (14 pages) |
15 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2014 (14 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2013 (15 pages) |
26 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2013 (15 pages) |
26 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2013 (15 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2012 (13 pages) |
2 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2012 (13 pages) |
2 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2012 (13 pages) |
8 July 2011 | Company name changed wallflower publishing LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Company name changed wallflower publishing LIMITED\certificate issued on 08/07/11
|
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
18 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2011 (2 pages) |
18 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2011 (2 pages) |
18 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 December 2010 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 14 December 2010 (2 pages) |
27 July 2010 | Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ on 27 July 2010 (1 page) |
16 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
11 July 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
15 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
15 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 April 2006 | Return made up to 09/04/05; full list of members (2 pages) |
3 April 2006 | Return made up to 09/04/05; full list of members (2 pages) |
3 April 2006 | Return made up to 09/04/04; full list of members (2 pages) |
3 April 2006 | Return made up to 09/04/04; full list of members (2 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
26 November 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 November 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
3 June 2003 | Return made up to 09/04/03; full list of members
|
3 June 2003 | Return made up to 09/04/03; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members
|
25 April 2002 | Return made up to 09/04/02; full list of members
|
2 August 2001 | Return made up to 09/04/01; full list of members
|
2 August 2001 | Return made up to 09/04/01; full list of members
|
21 May 2001 | Ad 10/04/01--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
21 May 2001 | Ad 10/04/01--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
21 May 2001 | Ad 09/04/00--------- £ si 39900@1 (2 pages) |
21 May 2001 | £ nc 1000/100000 06/04/01 (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | £ nc 1000/100000 06/04/01 (1 page) |
21 May 2001 | Ad 09/04/00--------- £ si 39900@1 (2 pages) |
21 May 2001 | Resolutions
|
13 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
10 November 2000 | Particulars of mortgage/charge (10 pages) |
10 November 2000 | Particulars of mortgage/charge (10 pages) |
23 August 2000 | Ad 18/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2000 | Ad 18/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: c/o lawrence & co baird house 15/17 saint cross street london EC1N 8UW (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: c/o lawrence & co baird house 15/17 saint cross street london EC1N 8UW (1 page) |
4 May 2000 | Return made up to 09/04/00; full list of members
|
4 May 2000 | Return made up to 09/04/00; full list of members
|
27 January 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
27 January 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: handel house 95 high street edgware middlesex HA8 7DB (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: handel house 95 high street edgware middlesex HA8 7DB (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
9 April 1999 | Incorporation (10 pages) |
9 April 1999 | Incorporation (10 pages) |