Oxford
OX1 4HL
Secretary Name | Mrs Charlotte Selmer-West |
---|---|
Status | Current |
Appointed | 18 December 2014(15 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 8 King Edward Street Oxford OX1 4HL |
Secretary Name | Simon John Spilsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Advertising |
Correspondence Address | 4 Grosvenor Terrace St Saviours Road Larkhall Bath BA1 6SR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 352 Station Road Harrow HA1 2DE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Christopher John West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,645 |
Cash | £12,984 |
Current Liabilities | £30,295 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
20 October 2003 | Delivered on: 5 November 2003 Persons entitled: The Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a flat b 44 552 kings road london SW1U 0UB. Outstanding |
---|
27 March 2024 | Registered office address changed from 22 Peterborough Road Harrow HA1 2BQ United Kingdom to 352 Station Road Harrow HA1 2DE on 27 March 2024 (1 page) |
---|---|
13 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
15 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
10 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
30 September 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 22 Peterborough Road Harrow HA1 2BQ on 30 September 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Registered office address changed from 8 King Edward Street Oxford OX1 4HL to 28 Ely Place 3rd Floor London EC1N 6TD on 12 March 2019 (1 page) |
4 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 December 2017 | Notification of Christopher John West as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
8 January 2015 | Appointment of Mrs Charlotte Selmer-West as a secretary on 18 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Christopher John West on 18 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Christopher John West on 18 December 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Charlotte Selmer-West as a secretary on 18 December 2014 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 21 March 2014 (1 page) |
6 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Registered office address changed from 7/14 Station Point Old Station Way Eynsham Witney, Oxfordshire OX29 4TL England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 7/14 Station Point Old Station Way Eynsham Witney, Oxfordshire OX29 4TL England on 16 December 2013 (1 page) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Termination of appointment of Simon Spilsbury as a secretary (1 page) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Termination of appointment of Simon Spilsbury as a secretary (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Christopher John West on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Christopher John West on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Christopher John West on 1 December 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 7/14 station point old station way eynsham witney, oxfordshire OX29 4TL england (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 7/14 station point old station way eynsham witney, oxfordshire OX29 4TL england (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 26 high street eynsham oxford OX29 4HB (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 26 high street eynsham oxford OX29 4HB (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
11 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 January 2005 | Return made up to 08/12/04; full list of members (5 pages) |
29 January 2005 | Return made up to 08/12/04; full list of members (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 December 2003 | Return made up to 08/12/03; full list of members (5 pages) |
30 December 2003 | Return made up to 08/12/03; full list of members (5 pages) |
15 December 2003 | Secretary's particulars changed (1 page) |
15 December 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 March 2003 | Return made up to 08/12/02; full list of members (6 pages) |
5 March 2003 | Return made up to 08/12/02; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
3 May 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 May 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: c/o w h payne & co sandringham house 199 southwark bridge road london SE1 oha (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: c/o w h payne & co sandringham house 199 southwark bridge road london SE1 oha (1 page) |
12 April 2000 | Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
12 April 2000 | Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
8 December 1999 | Incorporation (20 pages) |
8 December 1999 | Incorporation (20 pages) |