Lyng
Norwich
NR9 5QZ
Director Name | Mrs Lulu Kennedy-Cairns |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(21 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | 40 Warrington Crescent London W9 1EL |
Secretary Name | Mr George Richard Molloy Cruddas |
---|---|
Status | Current |
Appointed | 10 May 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Hydes House St. Marys Road Dinton Salisbury SP3 5HH |
Director Name | Mark Maclachlan Russell Stoneham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 August 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ockwell Hatford Oxfordshire SN7 8JE |
Director Name | Susan Elizabeth Hardwick |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2003) |
Role | Public Relations Consultant |
Correspondence Address | 40 Warrington Crescent London W9 1EL |
Secretary Name | Susan Elizabeth Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2003) |
Role | Public Relations Consultant |
Correspondence Address | 40 Warrington Crescent London W9 1EL |
Director Name | Ms Gillian Margaret Pyrah |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 January 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 40 Warrington Crescent London W9 1EL |
Secretary Name | Mark Maclachlan Russell Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ockwell Hatford Oxfordshire SN7 8JE |
Director Name | Ms Laura Catherine Hayward |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 September 2021) |
Role | Jewellery Designer |
Country of Residence | United Kingdom |
Correspondence Address | 40 40c Warrington Crescent London W9 1EL |
Director Name | Dr Holly Victoria Lewis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 July 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 40 40d Warrington Crescent London W9 1EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.laurahayward.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 35a High Street Potters Bar EN6 5AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Ms Gill Pyrah 40.00% Ordinary |
---|---|
20 at £1 | Anna Vital & Joseph Vital & Victor Vital & Rebeka Vital 20.00% Ordinary |
20 at £1 | Anne-marie Boyd 20.00% Ordinary |
20 at £1 | Laura Hayward 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
29 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
27 June 2023 | Registered office address changed from 40 Warrington Crescent London W9 1EL United Kingdom to 35a High Street Potters Bar EN6 5AJ on 27 June 2023 (1 page) |
19 May 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
6 April 2023 | Termination of appointment of Antonis Stamatiadis as a director on 30 March 2023 (1 page) |
29 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
25 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
5 November 2021 | Appointment of Mr Antonis Stamatiadis as a director on 27 October 2021 (2 pages) |
21 September 2021 | Termination of appointment of Laura Catherine Hayward as a director on 15 September 2021 (1 page) |
21 September 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
12 May 2021 | Appointment of Mr George Richard Molloy Cruddas as a secretary on 10 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
8 May 2021 | Notification of Lulu Kennedy-Cairns as a person with significant control on 29 January 2021 (2 pages) |
8 May 2021 | Appointment of Mrs Lulu Kennedy-Cairns as a director on 27 April 2021 (2 pages) |
30 April 2021 | Cessation of Gillian Margaret Pyrah as a person with significant control on 12 January 2021 (1 page) |
14 January 2021 | Registered office address changed from C/O Gill Pyrah 40 Warrington Crescent London W9 1Elw9 1El to 40 Warrington Crescent London W9 1EL on 14 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Gillian Margaret Pyrah as a director on 1 January 2021 (1 page) |
23 July 2020 | Appointment of Ms Anne Marie Kathryn Elizabeth Boyd as a director on 21 July 2020 (2 pages) |
2 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
2 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
25 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 March 2014 | Termination of appointment of Holly Lewis as a director (1 page) |
15 March 2014 | Termination of appointment of Holly Lewis as a director (1 page) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Director's details changed for Dr Holly Victoria Atkin on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Dr Holly Victoria Atkin on 22 May 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
5 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
5 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 May 2010 | Director's details changed for Gill Pyrah on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Holly Victoria Atkin on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Gill Pyrah on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Laura Catherine Hayward on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Laura Catherine Hayward on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Dr Holly Victoria Atkin on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Holly Victoria Atkin on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Gill Pyrah on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Laura Catherine Hayward on 1 October 2009 (2 pages) |
12 November 2009 | Appointment of Ms Laura Catherine Hayward as a director (1 page) |
12 November 2009 | Termination of appointment of Mark Russell Stoneham as a director (1 page) |
12 November 2009 | Appointment of Dr Holly Victoria Atkin as a director (1 page) |
12 November 2009 | Termination of appointment of Mark Russell Stoneham as a director (1 page) |
12 November 2009 | Appointment of Ms Laura Catherine Hayward as a director (1 page) |
12 November 2009 | Termination of appointment of Mark Russell Stoneham as a secretary (1 page) |
12 November 2009 | Termination of appointment of Mark Russell Stoneham as a secretary (1 page) |
12 November 2009 | Appointment of Dr Holly Victoria Atkin as a director (1 page) |
25 October 2009 | Registered office address changed from 1 Eaton Terrace London SW1W 8EY on 25 October 2009 (1 page) |
25 October 2009 | Registered office address changed from 1 Eaton Terrace London SW1W 8EY on 25 October 2009 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members
|
11 May 2005 | Return made up to 12/04/05; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 12/04/03; full list of members
|
29 May 2003 | Return made up to 12/04/03; full list of members
|
29 May 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
23 January 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
27 November 2002 | Return made up to 12/04/02; full list of members (6 pages) |
27 November 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members
|
11 May 2001 | Return made up to 12/04/01; full list of members
|
30 March 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
30 March 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
26 June 2000 | Memorandum and Articles of Association (14 pages) |
26 June 2000 | Memorandum and Articles of Association (14 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Company name changed sitesolid property management li mited\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 June 2000 | Company name changed sitesolid property management li mited\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 April 2000 | Incorporation (20 pages) |
12 April 2000 | Incorporation (20 pages) |