London
E11 3BW
Director Name | Patrick Farrell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(7 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Cliff House Cliff Road Totland Bay Isle Of Wight PO39 0EW |
Secretary Name | Dr Lemuel Godfrey Bingley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | 80 Bushwood London E11 3BW |
Director Name | Ian Woodhouse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | 62 Worrin Road Brentwood Essex CM15 8DH |
Secretary Name | Denise Lilian Valentina Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Prpoerty Developer |
Correspondence Address | 216 Priests Lane Shenfield Brentwood Essex CM15 8LG |
Secretary Name | Brian Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 2006) |
Role | IT Consultant |
Correspondence Address | 9 Vernon Drive Ascot Berkshire SL5 8TN |
Director Name | Josephine Louise Etz-Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2003) |
Role | Marketing Executive |
Correspondence Address | 2 Carlyle Mews Alderney Road London E1 4EU |
Director Name | Janet Elizabeth King |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2006) |
Role | IT Consultant |
Correspondence Address | 9 Vernon Drive Ascot Berkshire SL5 8TN |
Director Name | Matthew Lloyd North |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2001) |
Role | Advertising Account Director |
Correspondence Address | 3 Carlyle Mews Alderney Road London E1 4EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 80 Bushwood London E11 3BW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
1 at £1 | Anita Likus 20.00% Ordinary |
---|---|
1 at £1 | David Windmill 20.00% Ordinary |
1 at £1 | Martin O'connell & Ellen O'connell 20.00% Ordinary |
1 at £1 | Mr Lem Bingley & Muna Azzawi 20.00% Ordinary |
1 at £1 | Pat Farrell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £49 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
15 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Director's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (2 pages) |
18 February 2014 | Director's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (2 pages) |
18 February 2014 | Director's details changed for Patrick Farrell on 11 November 2013 (2 pages) |
18 February 2014 | Director's details changed for Patrick Farrell on 11 November 2013 (2 pages) |
18 February 2014 | Director's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (2 pages) |
18 February 2014 | Secretary's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (1 page) |
18 February 2014 | Secretary's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Secretary's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 5 Carlyle Mews Stepney London E1 4EU on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 5 Carlyle Mews Stepney London E1 4EU on 16 October 2013 (1 page) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
17 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Director's details changed for Patrick Farrell on 24 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Dr Lemuel Godfrey Bingley on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Patrick Farrell on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Dr Lemuel Godfrey Bingley on 24 May 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 24 May 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 24 May 2008 (3 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 24 May 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 24 May 2007 (3 pages) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 9 vernon drive ascot berkshire SL5 8TN (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 9 vernon drive ascot berkshire SL5 8TN (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
7 June 2006 | Total exemption small company accounts made up to 24 May 2006 (1 page) |
7 June 2006 | Total exemption small company accounts made up to 24 May 2006 (1 page) |
7 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
22 June 2005 | Total exemption small company accounts made up to 24 May 2005 (1 page) |
22 June 2005 | Total exemption small company accounts made up to 24 May 2005 (1 page) |
9 June 2005 | Return made up to 24/05/05; full list of members
|
9 June 2005 | Return made up to 24/05/05; full list of members
|
19 August 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
16 September 2003 | Total exemption small company accounts made up to 24 May 2003 (2 pages) |
16 September 2003 | Total exemption small company accounts made up to 24 May 2003 (2 pages) |
20 June 2003 | Return made up to 24/05/03; change of members (6 pages) |
20 June 2003 | Return made up to 24/05/03; change of members (6 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
18 June 2002 | Total exemption small company accounts made up to 24 May 2002 (2 pages) |
18 June 2002 | Return made up to 24/05/02; change of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 24 May 2002 (2 pages) |
18 June 2002 | Return made up to 24/05/02; change of members (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 24 May 2001 (2 pages) |
20 July 2001 | Total exemption small company accounts made up to 24 May 2001 (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 24/05/01; full list of members
|
6 June 2001 | Return made up to 24/05/01; full list of members
|
15 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
15 March 2001 | Resolutions
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Ad 30/10/00--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
13 November 2000 | Ad 30/10/00--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
24 May 1999 | Incorporation (19 pages) |
24 May 1999 | Incorporation (19 pages) |