Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Secretary Name | Elizabeth Johnston Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Sycamore House 2 Chestnuts Close Tonbridge Kent TN11 9NF |
Secretary Name | Lesley Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2017) |
Role | Company Director |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 26 May 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 June 1999) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 January 2005) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | 23 Grafton Street London W1S 4EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Peter Mark Patrick O'kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £20,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
12 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
31 May 2017 | Termination of appointment of Lesley Ann Harrison as a secretary on 21 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Lesley Ann Harrison as a secretary on 21 May 2017 (1 page) |
2 February 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
21 June 2012 | Termination of appointment of Elizabeth Fleming as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Elizabeth Fleming as a secretary (2 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 June 2011 | Termination of appointment of a secretary (2 pages) |
6 June 2011 | Annual return made up to 21 May 2011 (14 pages) |
6 June 2011 | Annual return made up to 21 May 2011 (14 pages) |
6 June 2011 | Appointment of Lesley Ann Harrison as a secretary (3 pages) |
6 June 2011 | Appointment of Lesley Ann Harrison as a secretary (3 pages) |
6 June 2011 | Termination of appointment of a secretary (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 (14 pages) |
26 May 2010 | Annual return made up to 21 May 2010 (14 pages) |
25 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages) |
25 February 2010 | Appointment of Elizabeth Johnston Fleming as a secretary (3 pages) |
25 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
25 February 2010 | Appointment of Elizabeth Johnston Fleming as a secretary (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
26 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
29 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
1 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
26 January 2005 | Location of register of members (1 page) |
26 January 2005 | Location of register of members (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
2 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
23 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
30 August 2002 | Return made up to 18/05/02; full list of members (6 pages) |
30 August 2002 | Return made up to 18/05/02; full list of members (6 pages) |
6 March 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
6 March 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
19 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (38 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (38 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
23 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
30 June 1999 | Memorandum and Articles of Association (13 pages) |
30 June 1999 | Memorandum and Articles of Association (13 pages) |
16 June 1999 | Company name changed classmind LIMITED\certificate issued on 17/06/99 (2 pages) |
16 June 1999 | Company name changed classmind LIMITED\certificate issued on 17/06/99 (2 pages) |
9 June 1999 | Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1999 | Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 120 east road london N1 6AA (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 120 east road london N1 6AA (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
18 May 1999 | Incorporation (15 pages) |
18 May 1999 | Incorporation (15 pages) |