London
SE3 7DW
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jacqueline Ann Rothery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,351 |
Cash | £33,802 |
Current Liabilities | £16,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
27 August 2014 | Delivered on: 3 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
24 December 2023 | Director's details changed for Jacqueline Ann Rothery on 22 December 2023 (2 pages) |
---|---|
24 December 2023 | Change of details for Jacqueline Ann Rothery as a person with significant control on 22 December 2023 (2 pages) |
24 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
6 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
18 April 2021 | Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 18 April 2021 (1 page) |
18 April 2021 | Director's details changed for Jacqueline Ann Rothery on 18 April 2021 (2 pages) |
4 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
20 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2014 | Registration of charge 040454920001 (8 pages) |
3 September 2014 | Registration of charge 040454920001 (8 pages) |
29 August 2014 | Termination of appointment of a secretary (1 page) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
29 August 2014 | Termination of appointment of a secretary (1 page) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Termination of appointment of Finsbury Robinson as a secretary on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Finsbury Robinson as a secretary on 22 August 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Director's details changed for Jackie Rothery on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Jackie Rothery on 17 December 2013 (2 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
27 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EP on 27 May 2011 (1 page) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
27 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EP on 27 May 2011 (1 page) |
27 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Jackie Rothery on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Jackie Rothery on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Jackie Rothery on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
28 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Return made up to 02/08/06; no change of members (6 pages) |
20 September 2006 | Return made up to 02/08/06; no change of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Return made up to 02/08/05; no change of members (6 pages) |
15 September 2005 | Return made up to 02/08/05; no change of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
26 September 2003 | Return made up to 02/08/03; no change of members (6 pages) |
26 September 2003 | Return made up to 02/08/03; no change of members (6 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 September 2002 | Return made up to 02/08/02; full list of members
|
25 September 2002 | Return made up to 02/08/02; full list of members
|
25 September 2002 | Return made up to 02/08/01; full list of members (6 pages) |
25 September 2002 | Return made up to 02/08/01; full list of members (6 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: finsbury robinson finsbury house 1 vicarage road bexley kent DA5 2AJ (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: finsbury robinson finsbury house 1 vicarage road bexley kent DA5 2AJ (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
23 May 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
23 May 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
7 January 2002 | Company name changed NO1OPTICAL LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed NO1OPTICAL LIMITED\certificate issued on 07/01/02 (2 pages) |
2 August 2000 | Incorporation (17 pages) |
2 August 2000 | Incorporation (17 pages) |