London
SE20 7XH
Secretary Name | Mr Antony James Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Management |
Country of Residence | England |
Correspondence Address | 38 Wheathill Road London SE20 7XH |
Director Name | Mrs Judith Elizabeth Higgins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 25 January 2020) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wheathill Road London SE20 7XH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.j. Higgins 50.00% Ordinary |
---|---|
1 at £1 | Judith E. Higgins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,980 |
Current Liabilities | £11,531 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
21 November 2000 | Delivered on: 24 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 bow exchange yeo street london E3. Outstanding |
---|
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
18 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
12 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 April 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
1 July 2021 | Micro company accounts made up to 30 September 2020 (9 pages) |
10 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
10 February 2020 | Cessation of Judith Elizabeth Higgins as a person with significant control on 25 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Judith Elizabeth Higgins as a director on 25 January 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
9 December 2019 | Micro company accounts made up to 30 September 2019 (8 pages) |
12 February 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 December 2016 | Micro company accounts made up to 30 September 2016 (4 pages) |
7 December 2016 | Micro company accounts made up to 30 September 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
3 August 2015 | Register inspection address has been changed to 38 Wheathill Road London SE20 7XH (1 page) |
3 August 2015 | Register inspection address has been changed to 38 Wheathill Road London SE20 7XH (1 page) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
15 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
25 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
25 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
27 July 2010 | Director's details changed for Antony James Higgins on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Judith Elizabeth Higgins on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Antony James Higgins on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Judith Elizabeth Higgins on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
8 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
22 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
22 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
10 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
19 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
19 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 38 wheathill road london SE20 7XH (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 38 wheathill road london SE20 7XH (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
1 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
1 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
27 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
10 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 September 2002 | Return made up to 24/07/02; no change of members (7 pages) |
10 September 2002 | Return made up to 24/07/02; no change of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 October 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
1 October 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
25 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
25 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Ad 18/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Ad 18/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
24 July 2000 | Incorporation (16 pages) |
24 July 2000 | Incorporation (16 pages) |