London
SW4 6HR
Secretary Name | Lady April McKenzie Thomson |
---|---|
Status | Current |
Appointed | 20 February 2013(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 89 Larkhall Rise London SW4 6HR |
Director Name | Timothy George Hughes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Lambert Drive Sudbury Suffolk CO10 0BX |
Director Name | Bruce Russel Kenyon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Flat D Acris Court Acris Street London SW18 2QS |
Secretary Name | Timothy George Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lambert Drive Sudbury Suffolk CO10 0BX |
Secretary Name | Sir Mark Wilfred Home Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 12 years (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cheyne Court Flood Street London SW3 5TP |
Director Name | Sir Mark Wilfred Home Thomson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cheyne Court Flood Street London SW3 5TP |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | aprilrussell.com |
---|---|
Telephone | 020 30550090 |
Telephone region | London |
Registered Address | Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Lady April Mckenzie Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,979 |
Current Liabilities | £152,562 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
2 August 2023 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 2 August 2023 (1 page) |
---|---|
4 May 2023 | Secretary's details changed for Lady April Mckenzie Thomson on 3 May 2023 (1 page) |
4 May 2023 | Director's details changed for Lady April Mckenzie Thomson on 3 May 2023 (2 pages) |
4 May 2023 | Director's details changed for Lady April Mckenzie Thomson on 3 May 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
23 February 2023 | Cessation of April Mckenzie Thomson as a person with significant control on 14 June 2022 (1 page) |
22 February 2023 | Notification of Pauline Alexandra Daisy Gibbs as a person with significant control on 14 June 2022 (2 pages) |
22 February 2023 | Appointment of Mrs Pauline Alexandra Daisy Gibbs as a director on 14 June 2022 (2 pages) |
12 December 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
29 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
2 February 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
27 June 2017 | Notification of April Thomson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of April Thomson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
14 November 2016 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to Ground Floor 45 Pall Mall London SW1Y 5JG on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to Ground Floor 45 Pall Mall London SW1Y 5JG on 14 November 2016 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 June 2015 | Director's details changed for Lady April Mckenzie Thomson on 2 June 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Lady April Mckenzie Thomson on 2 June 2015 (1 page) |
2 June 2015 | Director's details changed for Lady April Mckenzie Thomson on 2 June 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Lady April Mckenzie Thomson on 2 June 2015 (1 page) |
2 June 2015 | Director's details changed for Lady April Mckenzie Thomson on 2 June 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Lady April Mckenzie Thomson on 2 June 2015 (1 page) |
29 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Appointment of Lady April Mckenzie Thomson as a secretary (2 pages) |
2 May 2013 | Appointment of Lady April Mckenzie Thomson as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Mark Thomson as a director (1 page) |
26 April 2013 | Termination of appointment of Mark Thomson as a secretary (1 page) |
26 April 2013 | Termination of appointment of Mark Thomson as a director (1 page) |
26 April 2013 | Termination of appointment of Mark Thomson as a secretary (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 February 2010 | Appointment of Sir Mark Wilfred Home Thomson as a director (3 pages) |
24 February 2010 | Appointment of Sir Mark Wilfred Home Thomson as a director (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
24 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members
|
26 April 2005 | Return made up to 21/04/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members
|
29 April 2003 | Return made up to 21/04/03; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 May 2001 | Return made up to 21/04/01; full list of members
|
2 May 2001 | Return made up to 21/04/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: 24 ives street london SW3 2ND (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 24 ives street london SW3 2ND (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members
|
23 May 2000 | Return made up to 21/04/00; full list of members
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (14 pages) |
21 April 1999 | Incorporation (14 pages) |