Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PQ
Secretary Name | Roy Gourlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 St. Leonards Road Amersham Buckinghamshire HP6 6DT |
Director Name | Sonia Anthea Cooper |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Hall Kinsbourne Green Lane Harpenden AL5 3PQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Geoffrey Ian Grant 50.00% Ordinary |
---|---|
1 at £1 | Sonia Anthea Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,409 |
Cash | £8,458 |
Current Liabilities | £153,627 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Secretary's details changed for Roy Gourlay on 13 December 2013 (1 page) |
15 April 2014 | Secretary's details changed for Roy Gourlay on 13 December 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
10 May 2010 | Director's details changed for Sonia Anthea Cooper on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Geoffrey Ian Grant on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Sonia Anthea Cooper on 23 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Geoffrey Ian Grant on 23 April 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
8 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members
|
29 April 2002 | Return made up to 23/04/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
1 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
19 May 2000 | Return made up to 28/04/00; full list of members
|
19 May 2000 | Return made up to 28/04/00; full list of members
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
27 August 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
27 August 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
13 August 1999 | Ad 05/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 1999 | Ad 05/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 16 saint john street london EC1M 4AY (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 16 saint john street london EC1M 4AY (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (15 pages) |
28 April 1999 | Incorporation (15 pages) |