London
NW7 3PH
Secretary Name | Mr Clive Jeremy Blass |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2000(5 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Walk London NW7 3PH |
Director Name | Ross Coventry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(5 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 October 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 75 York Road Newbury Berkshire RG14 7NR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Bedford Mews London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Mr Clive Blass 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
---|---|
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
24 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 1 Bedford Mews London N2 9DF on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 1 Bedford Mews London N2 9DF on 6 April 2017 (1 page) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 November 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Termination of appointment of Ross Coventry as a director (1 page) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Termination of appointment of Ross Coventry as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 November 2009 | Director's details changed for Ross Coventry on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Clive Blass on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ross Coventry on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Clive Blass on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Clive Blass on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ross Coventry on 1 October 2009 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 January 2005 | Return made up to 04/10/04; full list of members (7 pages) |
18 January 2005 | Return made up to 04/10/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members
|
14 October 2003 | Return made up to 04/10/03; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
22 March 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
22 March 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 62 haverstock hill london NW3 2BJ (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 62 haverstock hill london NW3 2BJ (1 page) |
7 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
4 December 2000 | Ad 04/10/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
4 December 2000 | Ad 04/10/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
19 October 2000 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 62 haverstock hill london NW3 2BJ (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 62 haverstock hill london NW3 2BJ (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (16 pages) |
4 October 2000 | Incorporation (16 pages) |