Islington
London
N1 0LZ
Director Name | Mrs Caroline Anne Lane |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Richmond Crescent London N1 0LZ |
Director Name | Peter John Williamson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(7 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clarendon Road Gravesend Kent DA12 2BP |
Director Name | Ms Amanda Janine Poole |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
Director Name | Mr Simeon Galpert |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gairnside House Gate End Northwood Middlesex HA6 3QG |
Secretary Name | Mrs Caroline Anne Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Richmond Crescent London N1 0LZ |
Secretary Name | Ms Carol Anita Van Kempen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 August 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 76 Brownlow Road London N11 2BS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.auditstar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30046280 |
Telephone region | London |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £0.01 | Andrew Robert Lane 50.00% Ordinary |
---|---|
5k at £0.01 | Caroline Lane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,028 |
Cash | £198,708 |
Current Liabilities | £155,569 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
5 December 2011 | Delivered on: 14 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
14 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Carol Anita Van Kempen as a secretary on 25 August 2017 (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Simeon Galpert as a director on 2 October 2018 (1 page) |
11 October 2018 | Appointment of Ms Amanda Janine Poole as a director on 2 October 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 January 2011 | Registered office address changed from Oliver Plummer &Co 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Oliver Plummer &Co 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Peter John Williamson on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Peter John Williamson on 1 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Peter John Williamson on 1 January 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 March 2009 | Secretary appointed carol anita van kempen (2 pages) |
5 March 2009 | Secretary appointed carol anita van kempen (2 pages) |
20 February 2009 | Appointment terminated secretary caroline lane (1 page) |
20 February 2009 | Appointment terminated secretary caroline lane (1 page) |
16 October 2008 | Return made up to 25/08/08; no change of members (8 pages) |
16 October 2008 | Return made up to 25/08/08; no change of members (8 pages) |
29 September 2008 | Amended accounts made up to 31 August 2007 (4 pages) |
29 September 2008 | Amended accounts made up to 31 August 2007 (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
10 September 2007 | Return made up to 25/08/07; no change of members (8 pages) |
10 September 2007 | Return made up to 25/08/07; no change of members (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 June 2005 | S-div 06/05/04 (1 page) |
9 June 2005 | S-div 06/05/04 (1 page) |
3 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 15 greycoat place london SW1P 1SB (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 15 greycoat place london SW1P 1SB (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
25 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
25 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
2 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
2 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1999 | Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | £ nc 100/1000 17/09/99 (1 page) |
22 September 1999 | £ nc 100/1000 17/09/99 (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Registered office changed on 22/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
25 August 1999 | Incorporation (7 pages) |
25 August 1999 | Incorporation (7 pages) |