East Bergholt
Colchester
CO7 6RL
Secretary Name | Alastair Galbraith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Yew Cottage Heath Road East Bergholt Colchester Essex CO7 6RL |
Director Name | Karen Risby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(6 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Yew Cottage Heath Road East Bergholt Colchester CO7 6RL |
Director Name | Trevyn Shivaun McDowell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 60 Pear Tree Street London EC1V 3SB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.sitespecificltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 973528118 |
Telephone region | Mobile |
Registered Address | Studio 1, 56a Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £571 |
Cash | £23,535 |
Current Liabilities | £52,524 |
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 | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
16 September 2003 | Delivered on: 7 October 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. See the mortgage charge document for full details. Outstanding |
---|---|
30 May 2001 | Delivered on: 7 June 2001 Satisfied on: 13 January 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
20 March 2019 | Register inspection address has been changed from Unit 302 Curtain House Curtain Road London EC2A 3AR United Kingdom to Studio 1, 56a Orsman Road London N1 5QJ (1 page) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from Unit 302 Curtain House Curtain Road London EC2A 3AR to Studio 1, 56a Orsman Road London N1 5QJ on 14 March 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 March 2013 | Secretary's details changed for Alastair Galbraith on 1 May 2012 (2 pages) |
29 March 2013 | Director's details changed for Alastair Galbraith on 1 May 2012 (2 pages) |
29 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Director's details changed for Karen Risby on 1 May 2012 (2 pages) |
29 March 2013 | Secretary's details changed for Alastair Galbraith on 1 May 2012 (2 pages) |
29 March 2013 | Secretary's details changed for Alastair Galbraith on 1 May 2012 (2 pages) |
29 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Director's details changed for Alastair Galbraith on 1 May 2012 (2 pages) |
29 March 2013 | Director's details changed for Karen Risby on 1 May 2012 (2 pages) |
29 March 2013 | Director's details changed for Alastair Galbraith on 1 May 2012 (2 pages) |
29 March 2013 | Director's details changed for Karen Risby on 1 May 2012 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Register inspection address has been changed from Unit 305 Curtain House Curtain Road London EC2A 3AR United Kingdom (1 page) |
5 April 2011 | Register inspection address has been changed from Unit 305 Curtain House Curtain Road London EC2A 3AR United Kingdom (1 page) |
4 April 2011 | Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 4 April 2011 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Director's details changed for Karen Risby on 14 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Alastair Galbraith on 14 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Alastair Galbraith on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Registered office address changed from Unit 305 Curtain House 134-146 Curtain Road London EC2A 3AR on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Karen Risby on 14 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Return made up to 13/03/08; change of members (7 pages) |
12 September 2008 | Return made up to 13/03/08; change of members (7 pages) |
27 August 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Capitals not rolled up (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 13/03/07; full list of members
|
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 13/03/07; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 60 pear tree street london EC1V 3SB (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 60 pear tree street london EC1V 3SB (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members
|
22 March 2004 | Return made up to 13/03/04; full list of members
|
7 October 2003 | Particulars of mortgage/charge (11 pages) |
7 October 2003 | Particulars of mortgage/charge (11 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
9 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
12 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Accounts for a dormant company made up to 30 March 2001 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Accounts for a dormant company made up to 30 March 2001 (2 pages) |
17 May 2001 | Resolutions
|
30 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
30 March 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
30 March 2001 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Incorporation (14 pages) |
13 March 2000 | Incorporation (14 pages) |