Orpington
Kent
BR6 9RL
Director Name | George Edward Norris Peters |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Old Orchard Kiln Road, Prestwood Great Missenden Buckinghamshire HP16 9DH |
Director Name | Miss Philippa Anne Julie Spratt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Designer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brackenbury Road London W6 0BE |
Director Name | Mrs Brenda Moss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 9 Tennyson Road Hutton Brentwood Essex CM13 2SJ |
Secretary Name | Mrs Brenda Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 9 Tennyson Road Hutton Brentwood Essex CM13 2SJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | madeyoulook.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87496267 |
Telephone region | London |
Registered Address | 4 Newstead Avenue Orpington BR6 9RL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
50 at £1 | Brenda Moss 50.00% Ordinary |
---|---|
50 at £1 | Nicola Gregg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,963 |
Cash | £82,340 |
Current Liabilities | £96,554 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Secretary's details changed for Brenda Moss on 1 March 2016 (1 page) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Brenda Moss on 1 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from 15 Brackenbury Road London W6 0BE to 9 Tennyson Road Hutton Brentwood Essex CM13 2SJ on 21 March 2016 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 May 2014 (1 page) |
4 April 2014 | Director's details changed for Nicola Jayne Sayers on 1 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Nicola Jayne Sayers on 1 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Brenda Moss on 1 April 2013 (2 pages) |
4 April 2014 | Director's details changed for Brenda Moss on 1 April 2013 (2 pages) |
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 May 2013 | Termination of appointment of Philippa Spratt as a director (2 pages) |
7 May 2013 | Appointment of Nicola Jayne Sayers as a director (3 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Brenda Moss on 7 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Brenda Moss on 7 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Philippa Anne Julie Spratt on 7 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Philippa Anne Julie Spratt on 7 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Brenda Moss on 7 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Brenda Moss on 7 August 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 June 2007 | Return made up to 07/03/07; full list of members (2 pages) |
4 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 March 2004 | Return made up to 07/03/04; full list of members (10 pages) |
30 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 March 2000 | Incorporation (15 pages) |