Little Birch
Herefordshire
HR2 8BB
Wales
Secretary Name | Carmen Julie Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2000(1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Sunnybank Farm Little Birch Herefordshire HR2 8BB Wales |
Director Name | Carmen Julie Rogers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | www.3grcomm.co.uk/ |
---|---|
Telephone | 01981 540019 |
Telephone region | Wormbridge |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Mr Guy Rogers 50.00% Ordinary |
---|---|
5k at £1 | Mrs Carmen Julie Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,294,788 |
Cash | £432,069 |
Current Liabilities | £358,273 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
4 April 2018 | Delivered on: 10 April 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2004 robinson helicopter co inc R44, reg no: g-cdcv, serial no: 10536. for full description please refer to the instrument. Outstanding |
---|---|
4 April 2018 | Delivered on: 10 April 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2006 robinson R44, reg no: g-dwce, serial no: 11511. for full details please refer to the instrument. Outstanding |
6 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Aircraft manufacturer & type: tecnam P2006T serial no: 194 aircraft registration no: g-jrer. Outstanding |
1 June 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Firfax house west camp meteor business park staverton gloucester t/n GR213941. Outstanding |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 7 November 2013 Persons entitled: Optech Incorporated Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
6 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
19 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 September 2018 | Change of details for Mr Guy Rogers as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
10 April 2018 | Registration of charge 040654860006, created on 4 April 2018 (10 pages) |
10 April 2018 | Registration of charge 040654860005, created on 4 April 2018 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 April 2017 | Registration of charge 040654860004, created on 6 April 2017 (11 pages) |
13 April 2017 | Registration of charge 040654860004, created on 6 April 2017 (11 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 June 2016 | Registration of charge 040654860003, created on 1 June 2016 (12 pages) |
3 June 2016 | Registration of charge 040654860003, created on 1 June 2016 (12 pages) |
10 March 2016 | Satisfaction of charge 040654860001 in full (1 page) |
10 March 2016 | Satisfaction of charge 040654860001 in full (1 page) |
2 March 2016 | Registration of charge 040654860002, created on 26 February 2016 (18 pages) |
2 March 2016 | Registration of charge 040654860002, created on 26 February 2016 (18 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 November 2013 | Registration of charge 040654860001 (38 pages) |
7 November 2013 | Registration of charge 040654860001 (38 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 July 2013 | Appointment of Carmen Julie Rogers as a director (2 pages) |
25 July 2013 | Appointment of Carmen Julie Rogers as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 14 September 2010 (1 page) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
7 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
4 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
24 December 2004 | Accounts for a medium company made up to 28 February 2004 (16 pages) |
24 December 2004 | Accounts for a medium company made up to 28 February 2004 (16 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
31 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
31 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
2 July 2002 | Full accounts made up to 28 February 2002 (14 pages) |
2 July 2002 | Full accounts made up to 28 February 2002 (14 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 albany terrace regents park london NW1 4DS (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 albany terrace regents park london NW1 4DS (1 page) |
14 January 2002 | Ad 12/11/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 January 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Ad 12/11/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 January 2002 | £ nc 1000/100000 12/11/01 (1 page) |
14 January 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
14 January 2002 | £ nc 1000/100000 12/11/01 (1 page) |
14 January 2002 | Resolutions
|
4 September 2001 | Return made up to 31/08/01; full list of members
|
4 September 2001 | Return made up to 31/08/01; full list of members
|
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 376 euston road london NW1 3BL (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 376 euston road london NW1 3BL (1 page) |
31 August 2000 | Incorporation (15 pages) |
31 August 2000 | Incorporation (15 pages) |