Company NameEffective Limited
DirectorHenriette Becky Conway
Company StatusActive
Company Number04018148
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Henriette Becky Conway
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressWoodside Quarry Wood
Marlow
Buckinghamshire
SL7 1RF
Secretary NameMr David Anthony Conway
NationalityBritish
StatusCurrent
Appointed31 December 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleEvent Organisor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Quarry Wood
Marlow
Buckinghamshire
SL7 1RF
Secretary NameMr David Anthony Conway
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Ladbroke Grove
London
W10 6HH
Secretary NameJames Ewen Wyllie
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxborough Hall
Sadlemakers Lane Melton
Woodbridge
Suffolk
IP12 1ND
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed15 October 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH

Contact

Websitewww.100pceffective.com/
Email address[email protected]
Telephone0800 0663749
Telephone regionFreephone

Location

Registered Address32-33 Upper Street
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1David Anthony Conway
50.00%
Ordinary
500 at £1Henriette Conway
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,616
Current Liabilities£14,273

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

4 December 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
5 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 September 2022Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to 32-33 Upper Street London N1 0PN on 20 September 2022 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 September 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 27 September 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 June 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
24 June 2016Secretary's details changed for Mr David Anthony Conway on 1 August 2015 (1 page)
24 June 2016Secretary's details changed for Mr David Anthony Conway on 1 August 2015 (1 page)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
24 June 2016Director's details changed for Henriette Becky Conway on 1 August 2015 (2 pages)
24 June 2016Director's details changed for Henriette Becky Conway on 1 August 2015 (2 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Secretary's details changed for Mr David Anthony Conway on 1 February 2015 (1 page)
20 July 2015Director's details changed for Henriette Becky Conway on 1 February 2015 (2 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Secretary's details changed for Mr David Anthony Conway on 1 February 2015 (1 page)
20 July 2015Director's details changed for Henriette Becky Conway on 1 February 2015 (2 pages)
20 July 2015Secretary's details changed for Mr David Anthony Conway on 1 February 2015 (1 page)
20 July 2015Director's details changed for Henriette Becky Conway on 1 February 2015 (2 pages)
7 July 2015Registered office address changed from Waters Edge Frogmill Hurley Maidenhead Berkshire SL6 5NL to First Floor 677 High Road North Finchley London N12 0DA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Waters Edge Frogmill Hurley Maidenhead Berkshire SL6 5NL to First Floor 677 High Road North Finchley London N12 0DA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Waters Edge Frogmill Hurley Maidenhead Berkshire SL6 5NL to First Floor 677 High Road North Finchley London N12 0DA on 7 July 2015 (1 page)
5 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
5 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Henriette Becky Conway on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Henriette Becky Conway on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Henriette Becky Conway on 1 October 2009 (2 pages)
3 August 2009Return made up to 20/06/09; full list of members (3 pages)
3 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from waters edge frogmill hurley maidenhead berkshire SL6 5NL england (1 page)
7 July 2009Secretary's change of particulars / david conway / 19/06/2009 (1 page)
7 July 2009Registered office changed on 07/07/2009 from 2ND floor 109 uxbridge road london W5 5TL (1 page)
7 July 2009Secretary's change of particulars / david conway / 19/06/2009 (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from waters edge frogmill hurley maidenhead berkshire SL6 5NL england (1 page)
7 July 2009Registered office changed on 07/07/2009 from 2ND floor 109 uxbridge road london W5 5TL (1 page)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 20/06/08; full list of members (3 pages)
23 July 2008Return made up to 20/06/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Accounting reference date extended from 19/12/06 to 31/12/06 (1 page)
2 November 2006Accounting reference date extended from 19/12/06 to 31/12/06 (1 page)
2 November 2006Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 19 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 19 December 2005 (5 pages)
19 October 2006Registered office changed on 19/10/06 from: 185 ladbroke grove london W10 6HH (1 page)
19 October 2006Registered office changed on 19/10/06 from: 185 ladbroke grove london W10 6HH (1 page)
21 July 2006Return made up to 20/06/06; full list of members (6 pages)
21 July 2006Return made up to 20/06/06; full list of members (6 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
7 November 2005Registered office changed on 07/11/05 from: brook point 1412 high road london N20 9BH (1 page)
7 November 2005Registered office changed on 07/11/05 from: brook point 1412 high road london N20 9BH (1 page)
6 October 2005Total exemption small company accounts made up to 19 December 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 19 December 2004 (4 pages)
18 August 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Total exemption small company accounts made up to 19 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 19 December 2003 (5 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Director's particulars changed (1 page)
22 October 2003Total exemption small company accounts made up to 19 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 19 December 2002 (5 pages)
15 October 2003Registered office changed on 15/10/03 from: top floor 26 baron street london N1 9ES (1 page)
15 October 2003Registered office changed on 15/10/03 from: top floor 26 baron street london N1 9ES (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Registered office changed on 01/04/03 from: 185 ladbroke grove london W10 6HH (1 page)
1 April 2003Registered office changed on 01/04/03 from: 185 ladbroke grove london W10 6HH (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
17 July 2002Return made up to 20/06/02; full list of members (6 pages)
17 July 2002Return made up to 20/06/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 19 December 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 19 December 2001 (6 pages)
23 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Accounting reference date extended from 30/06/01 to 19/12/01 (1 page)
2 August 2000Accounting reference date extended from 30/06/01 to 19/12/01 (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 30 stanmore road london N15 3PS (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 30 stanmore road london N15 3PS (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: energize consulting LIMITED 73-75 princess street manchester lancashire M2 4EG (1 page)
30 June 2000Registered office changed on 30/06/00 from: energize consulting LIMITED 73-75 princess street manchester lancashire M2 4EG (1 page)
30 June 2000Director resigned (1 page)
20 June 2000Incorporation (13 pages)
20 June 2000Incorporation (13 pages)