London
EC1V 8AX
Director Name | Mr Laurence Conway |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Wrentop Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JQ |
Secretary Name | Ms Pramodi Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 George Lane Woodford London E18 1AD |
Director Name | Pam Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 November 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 56 Repton Way Croxley Green Hertfordshire WD3 3PW |
Secretary Name | Darren Bandman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 3 Knighton Drive Woodford Green Essex IG8 0NY |
Telephone | 020 89545900 |
---|---|
Telephone region | London |
Registered Address | Hoc 2 Ability Towers 144 Central Street London EC1V 8AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Lawrence Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,395 |
Cash | £49 |
Current Liabilities | £3,880 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
24 February 2022 | Delivered on: 25 February 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: All that freehold land situate and known as 13 alvington drive, cheltenham, GL52 5FS as the same is registered at hm land registry under title number GR353895. Outstanding |
---|
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 December 2021 (8 pages) |
10 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
25 February 2022 | Registration of charge 039711740001, created on 24 February 2022 (5 pages) |
28 September 2021 | Total exemption full accounts made up to 30 December 2020 (6 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 December 2019 (5 pages) |
3 July 2020 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Hoc 2 Ability Towers 144 Central Street London EC1V 8AX on 3 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
3 March 2020 | Change of details for David Laurence Ward as a person with significant control on 1 January 2020 (2 pages) |
3 March 2020 | Registered office address changed from Suite 3, First Floor Stanmore House,15-19 Church Road Stanmore Middlesex HA7 4AR to 305 Regents Park Road Finchley London N3 1DP on 3 March 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 30 December 2018 (5 pages) |
18 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 30 December 2017 (5 pages) |
17 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
3 May 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
22 March 2017 | Director's details changed for Mr David Laurence Ward on 1 December 2016 (2 pages) |
22 March 2017 | Director's details changed for Mr David Laurence Ward on 1 December 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr David Laurence Ward on 1 January 2016 (2 pages) |
17 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr David Laurence Ward on 1 January 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Resolutions
|
21 November 2010 | Termination of appointment of Pam Taylor as a director (1 page) |
21 November 2010 | Appointment of Mr David Laurence Ward as a director (2 pages) |
21 November 2010 | Appointment of Mr David Laurence Ward as a director (2 pages) |
21 November 2010 | Termination of appointment of Pam Taylor as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Director's details changed for Pam Taylor on 7 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Pam Taylor on 7 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Pam Taylor on 7 April 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 December 2009 | Termination of appointment of Darren Bandman as a secretary (1 page) |
2 December 2009 | Termination of appointment of Darren Bandman as a secretary (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
31 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
21 September 2006 | Return made up to 07/04/06; full list of members (6 pages) |
21 September 2006 | Return made up to 07/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 07/04/05; full list of members (2 pages) |
12 April 2006 | Return made up to 07/04/05; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 June 2003 | Return made up to 07/04/03; full list of members (6 pages) |
25 June 2003 | Return made up to 07/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 January 2003 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
23 January 2003 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
17 June 2002 | Return made up to 07/04/02; full list of members
|
17 June 2002 | Return made up to 07/04/02; full list of members
|
15 June 2002 | Secretary's particulars changed (1 page) |
15 June 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 June 2001 | Return made up to 07/04/01; full list of members
|
16 June 2001 | Return made up to 07/04/01; full list of members
|
8 June 2001 | Location of register of members (1 page) |
8 June 2001 | Location of register of members (1 page) |
8 June 2001 | Location of register of directors' interests (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 19 church road stanmore middlesex HA7 4AR (1 page) |
8 June 2001 | Location of register of directors' interests (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 19 church road stanmore middlesex HA7 4AR (1 page) |
5 April 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | Secretary's particulars changed (1 page) |
7 April 2000 | Incorporation (14 pages) |
7 April 2000 | Incorporation (14 pages) |