London
W12 7BD
Director Name | Emma Clare Raworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(same day as company formation) |
Role | Music Director |
Country of Residence | England |
Correspondence Address | 40 Ingersoll Road London W12 7BD |
Secretary Name | Emma Clare Raworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(same day as company formation) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 40 Ingersoll Road London W12 7BD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | musichouseforchildren.co.uk |
---|
Registered Address | 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
1 at £1 | Mrs Emma Clare Raworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £328,910 |
Gross Profit | £123,746 |
Net Worth | -£105,564 |
Current Liabilities | £124,250 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 July 2003 | Delivered on: 24 July 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 November 2001 | Delivered on: 28 November 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 December 2000 | Delivered on: 6 December 2000 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (4 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
26 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
29 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 July 2015 | Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
29 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 March 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
31 March 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
31 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
21 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
14 November 2012 | Company name changed the music house for children LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Company name changed the music house for children LIMITED\certificate issued on 14/11/12
|
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
28 February 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
16 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
23 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
7 December 2006 | Return made up to 17/09/06; full list of members (7 pages) |
7 December 2006 | Return made up to 17/09/06; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
25 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
29 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
30 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
13 November 2002 | Return made up to 17/09/02; full list of members (8 pages) |
13 November 2002 | Return made up to 17/09/02; full list of members (8 pages) |
19 February 2002 | Accounting reference date shortened from 15/09/01 to 31/08/01 (1 page) |
19 February 2002 | Accounting reference date shortened from 15/09/01 to 31/08/01 (1 page) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Return made up to 17/09/01; full list of members
|
10 October 2001 | Return made up to 17/09/01; full list of members
|
15 January 2001 | Resolutions
|
15 January 2001 | Memorandum and Articles of Association (6 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Memorandum and Articles of Association (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 15 September 2000 (2 pages) |
2 January 2001 | Accounts for a dormant company made up to 15 September 2000 (2 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
12 July 2000 | Accounting reference date shortened from 30/09/00 to 15/09/00 (1 page) |
12 July 2000 | Accounting reference date shortened from 30/09/00 to 15/09/00 (1 page) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: the britannia suite,st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: the britannia suite,st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
24 September 1999 | Secretary resigned (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (2 pages) |
17 September 1999 | Incorporation (10 pages) |
17 September 1999 | Incorporation (10 pages) |