London
WC1B 3HH
Secretary Name | Roger Philip Sergeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lytham Road Warton Lancashire PR4 1XD |
Director Name | Mr Robert William Wilson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 July 2000(5 months after company formation) |
Appointment Duration | 23 years (closed 01 August 2023) |
Role | Information Systems Manager |
Country of Residence | Scotland |
Correspondence Address | 59b Gamekeepers Road Edinburgh EH4 6LR Scotland |
Director Name | Gabriel William Fireman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rosemont Road Richmond Surrey TW10 6QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
225k at £1 | Michael Robert Sergeant 90.00% Ordinary |
---|---|
25k at £1 | Gabriel William Fireman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,442 |
Cash | £113,622 |
Current Liabilities | £511,154 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 May 2015 | Termination of appointment of Gabriel William Fireman as a director on 16 December 2014 (1 page) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mr Michael Robert Sergeant on 1 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr Michael Robert Sergeant on 1 December 2011 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 April 2011 | Secretary's details changed for Roger Philip Sergeant on 24 February 2011 (2 pages) |
11 April 2011 | Director's details changed for Michael Robert Sergeant on 24 February 2011 (2 pages) |
11 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
26 February 2008 | Secretary's change of particulars / roger sergeant / 24/02/2008 (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
13 April 2006 | Ad 01/03/05--------- £ si 150000@1 (2 pages) |
13 April 2006 | Particulars of contract relating to shares (4 pages) |
5 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
29 June 2005 | Ad 01/03/05--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
29 June 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
19 May 2004 | Return made up to 24/02/04; full list of members (6 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 169-173 regent street london W1R 7FB (1 page) |
22 April 2003 | Return made up to 24/02/03; no change of members (6 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 March 2002 | Return made up to 24/02/02; no change of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2001 | Ad 24/07/00--------- £ si 74998@1 (2 pages) |
1 May 2001 | Particulars of contract relating to shares (4 pages) |
25 April 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
23 March 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
20 January 2001 | New director appointed (2 pages) |
22 August 2000 | Ad 24/07/00--------- £ si 75000@1=75000 £ ic 2/75002 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (18 pages) |