London
W12 7FQ
Secretary Name | Miss Iffat Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 21 Wykin Road Hinckley Leicestershire LE10 0HU |
Director Name | Mr Daniel Peter Olive |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westworks Building 195 Wood Lane London W12 7FQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 73483440 |
---|---|
Telephone region | London |
Registered Address | Westworks Building 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
13 December 1999 | Delivered on: 18 December 1999 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of any facility letter. Particulars: The freehold property known as west london magistrates court southcombe street london W14 0RA t/no: BGL19139 and any parts of it, including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery situate on it. Outstanding |
---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from Shepherds Building Rockley Road London W14 0DA to Westworks Building 195 Wood Lane London W12 7FQ on 26 March 2018 (1 page) |
24 November 2017 | Notification of Vernon Street Property Limited as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Vernon Street Property Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Cessation of Jellycat Toy Company Limited as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Jellycat Toy Company Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Cessation of Jellycat Toy Company Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 May 2016 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of Iffat Rashid as a secretary (1 page) |
11 May 2011 | Termination of appointment of Iffat Rashid as a secretary (1 page) |
2 November 2010 | Appointment of Mr Daniel Peter Olive as a director (2 pages) |
2 November 2010 | Appointment of Mr Daniel Peter Olive as a director (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page) |
8 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
8 September 2009 | Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
16 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
16 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (3 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (3 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
23 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
29 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
14 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 September 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
14 September 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
18 December 1999 | Particulars of mortgage/charge (5 pages) |
18 December 1999 | Particulars of mortgage/charge (5 pages) |
16 December 1999 | Company name changed computburst LIMITED\certificate issued on 17/12/99 (2 pages) |
16 December 1999 | Company name changed computburst LIMITED\certificate issued on 17/12/99 (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (13 pages) |
22 July 1999 | Incorporation (13 pages) |