London
SW19 3AF
Secretary Name | Mr Craig John Brooks |
---|---|
Status | Current |
Appointed | 20 April 2014(14 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 55 Brisbane Avenue London SW19 3AF |
Secretary Name | Mr Richard John Brooks |
---|---|
Status | Resigned |
Appointed | 07 September 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2014) |
Role | Company Director |
Correspondence Address | Delta House 175-177 Borough High Street London SE1 1HR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2007) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Secretary Name | Balfour Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2012) |
Correspondence Address | 2 Chapel Court London SE1 1HH |
Telephone | 020 73578181 |
---|---|
Telephone region | London |
Registered Address | 55 Brisbane Avenue London SW19 3AF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £2,031 |
Current Liabilities | £2,030 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
4 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
13 April 2023 | Appointment of Mr Richard John Brooks as a director on 7 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Craig John Brooks as a director on 7 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Craig John Brooks as a secretary on 7 April 2023 (1 page) |
4 October 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 September 2021 | Director's details changed for Mr Craig John Brooks on 30 September 2021 (2 pages) |
30 September 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 55 Brisbane Avenue London SW19 3AF on 30 September 2021 (1 page) |
20 September 2021 | Director's details changed for Mr Craig John Brooks on 20 September 2021 (2 pages) |
20 September 2021 | Registered office address changed from 55 Brisbane Avenue London SW19 3AF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 September 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
27 October 2020 | Registered office address changed from 2 Chapel Court London SE1 1HH England to 55 Brisbane Avenue London SW19 3AF on 27 October 2020 (1 page) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 October 2016 | Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR to 2 Chapel Court London SE1 1HH on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR to 2 Chapel Court London SE1 1HH on 27 October 2016 (1 page) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 April 2015 | Appointment of Mr Craig John Brooks as a secretary on 20 April 2014 (2 pages) |
20 April 2015 | Termination of appointment of Richard John Brooks as a secretary on 20 April 2014 (1 page) |
20 April 2015 | Termination of appointment of Richard John Brooks as a secretary on 20 April 2014 (1 page) |
20 April 2015 | Appointment of Mr Craig John Brooks as a secretary on 20 April 2014 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Director's details changed for Mr Craig John Brooks on 1 December 2012 (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Director's details changed for Mr Craig John Brooks on 1 December 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Craig John Brooks on 1 December 2012 (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 September 2012 | Appointment of Mr Richard John Brooks as a secretary (1 page) |
10 September 2012 | Appointment of Mr Richard John Brooks as a secretary (1 page) |
10 September 2012 | Termination of appointment of Balfour Secretaries Ltd as a secretary (1 page) |
10 September 2012 | Termination of appointment of Balfour Secretaries Ltd as a secretary (1 page) |
7 September 2012 | Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Mr Craig John Brooks on 1 March 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Craig John Brooks on 1 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Mr Craig John Brooks on 1 March 2011 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Balfour Secretaries Ltd on 1 November 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Balfour Secretaries Ltd on 1 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr Craig John Brooks on 1 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr Craig John Brooks on 1 November 2009 (2 pages) |
17 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Craig John Brooks on 1 November 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Balfour Secretaries Ltd on 1 November 2009 (2 pages) |
17 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / craig brooks / 06/08/2007 (2 pages) |
6 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / craig brooks / 06/08/2007 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 2 chapel court london SE1 1HH (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 2 chapel court london SE1 1HH (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
4 May 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 19/04/05; full list of members (2 pages) |
24 October 2005 | Return made up to 19/04/05; full list of members (2 pages) |
14 July 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
14 July 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
16 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
7 June 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
7 June 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
2 July 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 July 2002 | Return made up to 19/04/02; full list of members (6 pages) |
20 May 2002 | Amended accounts made up to 30 April 2001 (5 pages) |
20 May 2002 | Amended accounts made up to 30 April 2001 (5 pages) |
1 October 2001 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
1 October 2001 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
17 September 2001 | Return made up to 19/04/01; full list of members (6 pages) |
17 September 2001 | Return made up to 19/04/01; full list of members (6 pages) |
18 May 2000 | Company name changed planguide LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed planguide LIMITED\certificate issued on 19/05/00 (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 April 2000 | Incorporation (15 pages) |
19 April 2000 | Incorporation (15 pages) |