Brighton
BN2 0BS
Director Name | Suzanne Louise Hatley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 69 Schubert Road London SW15 2QT |
Director Name | Mr David Blackall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Basement Flat 90 The Grove London W5 5LG |
Secretary Name | Robert Leonard Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Park Street Brighton BN2 0BS |
Director Name | Simon Osmer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 August 2004) |
Role | Chartered Accountant |
Correspondence Address | The Garden Flat 90 The Grove London W5 5LG |
Secretary Name | Simon Osmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 August 2004) |
Role | Chartered Accountant |
Correspondence Address | The Garden Flat 90 The Grove London W5 5LG |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Telephone | 020 85662223 |
---|---|
Telephone region | London |
Registered Address | 69 Schubert Road London SW15 2QT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
1 at £1 | David Blackall 33.33% Ordinary |
---|---|
1 at £1 | Robert Brooks 33.33% Ordinary |
1 at £1 | Suzanne Hatley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,524 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
18 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
20 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 June 2014 | Director's details changed for Suzanne Louise Hatley on 10 October 2013 (2 pages) |
26 June 2014 | Director's details changed for Suzanne Louise Hatley on 10 October 2013 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
11 November 2012 | Registered office address changed from Suite 423 / 22 Notting Hill Gate London W11 3JE on 11 November 2012 (1 page) |
11 November 2012 | Registered office address changed from Suite 423 / 22 Notting Hill Gate London W11 3JE on 11 November 2012 (1 page) |
12 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for David Blackall on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Suzanne Louise Hatley on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for David Blackall on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Suzanne Louise Hatley on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for David Blackall on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Suzanne Louise Hatley on 1 June 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Leonard Brooks on 3 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Leonard Brooks on 3 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Robert Leonard Brooks on 3 February 2010 (1 page) |
22 March 2010 | Secretary's details changed for Robert Leonard Brooks on 3 February 2010 (1 page) |
22 March 2010 | Secretary's details changed for Robert Leonard Brooks on 3 February 2010 (1 page) |
22 March 2010 | Director's details changed for Robert Leonard Brooks on 3 February 2010 (2 pages) |
14 February 2010 | Director's details changed for David Blackall on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for David Blackall on 1 October 2009 (2 pages) |
14 February 2010 | Director's details changed for David Blackall on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from, 90 the grove ealing, london, W5 5LG (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from, 90 the grove ealing, london, W5 5LG (1 page) |
7 September 2009 | Location of debenture register (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
26 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
26 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
18 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
18 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
3 October 2005 | Return made up to 01/06/05; full list of members (7 pages) |
3 October 2005 | Return made up to 01/06/05; full list of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
29 July 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: the garden flat, 90 the grove, london W5 5LG (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: the garden flat, 90 the grove, london W5 5LG (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
10 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
28 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
3 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
3 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 July 2002 (10 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 July 2002 (10 pages) |
16 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 01/06/01; full list of members
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 01/06/01; full list of members
|
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
3 August 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
3 August 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: midlands company services, suite 116 lonsdale house, 52 blucher street birmingham, west midlands B1 1QU (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: midlands company services, suite 116 lonsdale house, 52 blucher street birmingham, west midlands B1 1QU (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Incorporation (15 pages) |
1 June 2000 | Incorporation (15 pages) |