Company NameGreat Expectations Events Limited
Company StatusDissolved
Company Number03975718
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date9 April 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJason Andrew Noah
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameNicholas Adam Cowan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleEvent Manager
Correspondence Address11 Holland Walk
Stanmore
Middlesex
HA7 3AL
Secretary NameJason Andrew Noah
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleEvent Manager
Correspondence Address14 Wychwood Avenue
Edgware
Middlesex
HA8 6TH
Secretary NameBenjamin Noah
NationalityBritish
StatusResigned
Appointed07 September 2000(4 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address12 Branksome Court East End Road
London
N2 0RX
Director NameMrs Nicole Noah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitegt-expectations.com

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Jason Andrew Noah
50.00%
Ordinary
1 at £1Mrs Nicole Noah
50.00%
Ordinary

Financials

Year2014
Net Worth£4,561
Cash£29,002
Current Liabilities£50,218

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 February 2021Termination of appointment of Nicole Noah as a director on 20 January 2020 (1 page)
28 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
9 March 2017Director's details changed for Mrs Nicole Noah on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Mrs Nicole Noah on 8 March 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 June 2016Director's details changed for Jason Andrew Noah on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Nicole Noah on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Nicole Noah on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Director's details changed for Jason Andrew Noah on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
24 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 July 2013Registered office address changed from 81 Headstone Road Harrow Middlesex HA1 1PQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 81 Headstone Road Harrow Middlesex HA1 1PQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 81 Headstone Road Harrow Middlesex HA1 1PQ on 1 July 2013 (1 page)
27 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
10 May 2012Termination of appointment of Benjamin Noah as a secretary (1 page)
10 May 2012Termination of appointment of Benjamin Noah as a secretary (1 page)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Appointment of Mrs Nicole Noah as a director (2 pages)
12 January 2012Appointment of Mrs Nicole Noah as a director (2 pages)
18 April 2011Director's details changed for Jason Andrew Noah on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Jason Andrew Noah on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 April 2010Registered office address changed from 22 Chaucer Grove Borehamwood Hertfordshire WD6 2FF United Kingdom on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 22 Chaucer Grove Borehamwood Hertfordshire WD6 2FF United Kingdom on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 22 Chaucer Grove Borehamwood Hertfordshire WD6 2FF United Kingdom on 7 April 2010 (2 pages)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 81 headstone road harrow middlesex HA1 1PQ (1 page)
4 June 2009Director's change of particulars / jason noah / 03/06/2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from 81 headstone road harrow middlesex HA1 1PQ (1 page)
4 June 2009Director's change of particulars / jason noah / 03/06/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 August 2008Registered office changed on 08/08/2008 from tudor house llanvanor road london NW2 2AR (2 pages)
8 August 2008Registered office changed on 08/08/2008 from tudor house llanvanor road london NW2 2AR (2 pages)
16 June 2008Return made up to 18/04/08; full list of members (3 pages)
16 June 2008Return made up to 18/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 July 2007Return made up to 18/04/07; full list of members (2 pages)
17 July 2007Return made up to 18/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 May 2006Return made up to 18/04/06; full list of members (2 pages)
26 May 2006Return made up to 18/04/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 December 2005Registered office changed on 09/12/05 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
9 December 2005Registered office changed on 09/12/05 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 18/04/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 18/04/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed (1 page)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 June 2004Return made up to 18/04/04; full list of members (6 pages)
3 June 2004Return made up to 18/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 July 2003Return made up to 18/04/03; full list of members (6 pages)
30 July 2003Return made up to 18/04/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
7 February 2003Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 February 2003Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
12 July 2001Return made up to 18/04/01; full list of members (6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Return made up to 18/04/01; full list of members (6 pages)
12 July 2001Director resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
18 May 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
18 April 2000Incorporation (13 pages)
18 April 2000Incorporation (13 pages)