Beighton
Norwich
Norfolk
NR13 3LF
Secretary Name | Sharon Wanda Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hamilton Court Trafalgar Square Poringland Norwich NR14 7WS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Johnsons Financial Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2019) |
Correspondence Address | 1-2 Craven Road London W5 2UA |
Registered Address | 20a The Mall Ealing London W5 2PJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Neil Spencer Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,900 |
Cash | £4,156 |
Current Liabilities | £25,163 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
31 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (5 pages) |
---|---|
8 June 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
27 February 2023 | Unaudited abridged accounts made up to 30 April 2022 (6 pages) |
13 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 January 2019 | Registered office address changed from 1-2 Craven Road London W5 2UA England to 20a the Mall Ealing London W5 2PJ on 17 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Johnsons Financial Management Ltd as a secretary on 16 January 2019 (1 page) |
4 October 2018 | Secretary's details changed for Johnsons Financial Management Ltd on 16 March 2018 (1 page) |
3 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
3 May 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 3 May 2018 (1 page) |
6 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
6 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 July 2015 | Appointment of Johnsons Financial Management Limited as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Johnsons Financial Management Limited as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Sharon Wanda Cook as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Johnsons Financial Management Limited as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Sharon Wanda Cook as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Sharon Wanda Cook as a secretary on 2 July 2015 (1 page) |
25 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 June 2013 | Register inspection address has been changed from 1St Floor Woburn House 84 St. Benedicts Street Norwich Norfolk NR2 4AB England (1 page) |
12 June 2013 | Secretary's details changed for Sharon Wanda Cook on 12 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Register inspection address has been changed from 1St Floor Woburn House 84 St. Benedicts Street Norwich Norfolk NR2 4AB England (1 page) |
12 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Secretary's details changed for Sharon Wanda Cook on 12 June 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Registered office address changed from 61 High Bungay Road Loddon Norwich Norfolk NR14 6DX England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 61 High Bungay Road Loddon Norwich Norfolk NR14 6DX England on 25 January 2012 (1 page) |
13 June 2011 | Registered office address changed from Badgers Run Chapel Road Beighton Norwich Norfolk NR13 3LF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Badgers Run Chapel Road Beighton Norwich Norfolk NR13 3LF on 13 June 2011 (1 page) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Neil Spencer Cook on 13 April 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Neil Spencer Cook on 13 April 2010 (2 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
18 August 2008 | Return made up to 13/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 13/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (12 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (12 pages) |
12 September 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
12 September 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
2 August 2007 | Location of debenture register (1 page) |
2 August 2007 | Location of register of members (1 page) |
2 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
2 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
2 August 2007 | Location of register of members (1 page) |
2 August 2007 | Location of debenture register (1 page) |
11 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
11 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
11 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 May 2004 | Return made up to 13/04/04; full list of members
|
8 May 2004 | Return made up to 13/04/04; full list of members
|
31 August 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
31 August 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
27 April 2003 | Return made up to 13/04/03; full list of members
|
27 April 2003 | Return made up to 13/04/03; full list of members
|
24 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
24 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (22 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (22 pages) |
19 April 2000 | Return made up to 13/04/00; full list of members
|
19 April 2000 | Return made up to 13/04/00; full list of members
|
25 August 1999 | Secretary's particulars changed (1 page) |
25 August 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | Ad 13/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1999 | Ad 13/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (15 pages) |
13 April 1999 | Incorporation (15 pages) |