Marlow
Buckinghamshire
SL7 1RF
Secretary Name | Mr David Anthony Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Event Organisor |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Quarry Wood Marlow Buckinghamshire SL7 1RF |
Secretary Name | Mr David Anthony Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Ladbroke Grove London W10 6HH |
Secretary Name | James Ewen Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxborough Hall Sadlemakers Lane Melton Woodbridge Suffolk IP12 1ND |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2005) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Website | www.100pceffective.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0663749 |
Telephone region | Freephone |
Registered Address | 32-33 Upper Street London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | David Anthony Conway 50.00% Ordinary |
---|---|
500 at £1 | Henriette Conway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,616 |
Current Liabilities | £14,273 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
4 December 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
5 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 September 2022 | Registered 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 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 September 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
24 June 2016 | Secretary's details changed for Mr David Anthony Conway on 1 August 2015 (1 page) |
24 June 2016 | Secretary's details changed for Mr David Anthony Conway on 1 August 2015 (1 page) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Henriette Becky Conway on 1 August 2015 (2 pages) |
24 June 2016 | Director's details changed for Henriette Becky Conway on 1 August 2015 (2 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Secretary's details changed for Mr David Anthony Conway on 1 February 2015 (1 page) |
20 July 2015 | Director's details changed for Henriette Becky Conway on 1 February 2015 (2 pages) |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Mr David Anthony Conway on 1 February 2015 (1 page) |
20 July 2015 | Director's details changed for Henriette Becky Conway on 1 February 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Mr David Anthony Conway on 1 February 2015 (1 page) |
20 July 2015 | Director's details changed for Henriette Becky Conway on 1 February 2015 (2 pages) |
7 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Henriette Becky Conway on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Henriette Becky Conway on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Henriette Becky Conway on 1 October 2009 (2 pages) |
3 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from waters edge frogmill hurley maidenhead berkshire SL6 5NL england (1 page) |
7 July 2009 | Secretary's change of particulars / david conway / 19/06/2009 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 2ND floor 109 uxbridge road london W5 5TL (1 page) |
7 July 2009 | Secretary's change of particulars / david conway / 19/06/2009 (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from waters edge frogmill hurley maidenhead berkshire SL6 5NL england (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 2ND floor 109 uxbridge road london W5 5TL (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Accounting reference date extended from 19/12/06 to 31/12/06 (1 page) |
2 November 2006 | Accounting reference date extended from 19/12/06 to 31/12/06 (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 19 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 19 December 2005 (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 185 ladbroke grove london W10 6HH (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 185 ladbroke grove london W10 6HH (1 page) |
21 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | New secretary appointed (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: brook point 1412 high road london N20 9BH (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: brook point 1412 high road london N20 9BH (1 page) |
6 October 2005 | Total exemption small company accounts made up to 19 December 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 19 December 2004 (4 pages) |
18 August 2005 | Return made up to 20/06/05; full list of members
|
18 August 2005 | Return made up to 20/06/05; full list of members
|
23 December 2004 | Return made up to 20/06/04; full list of members
|
23 December 2004 | Return made up to 20/06/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 19 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 19 December 2003 (5 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director's particulars changed (1 page) |
22 October 2003 | Total exemption small company accounts made up to 19 December 2002 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 19 December 2002 (5 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: top floor 26 baron street london N1 9ES (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: top floor 26 baron street london N1 9ES (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Return made up to 20/06/03; full list of members
|
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Return made up to 20/06/03; full list of members
|
1 April 2003 | Registered office changed on 01/04/03 from: 185 ladbroke grove london W10 6HH (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 185 ladbroke grove london W10 6HH (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
17 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 19 December 2001 (6 pages) |
25 April 2002 | Total exemption full accounts made up to 19 December 2001 (6 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members
|
23 July 2001 | Return made up to 20/06/01; full list of members
|
2 August 2000 | Accounting reference date extended from 30/06/01 to 19/12/01 (1 page) |
2 August 2000 | Accounting reference date extended from 30/06/01 to 19/12/01 (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 30 stanmore road london N15 3PS (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 30 stanmore road london N15 3PS (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: energize consulting LIMITED 73-75 princess street manchester lancashire M2 4EG (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: energize consulting LIMITED 73-75 princess street manchester lancashire M2 4EG (1 page) |
30 June 2000 | Director resigned (1 page) |
20 June 2000 | Incorporation (13 pages) |
20 June 2000 | Incorporation (13 pages) |