London
SW1W 9JJ
Director Name | Dorothy Jean Wright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2000(same day as company formation) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 26 South Eaton Place London SW1W 9JJ |
Secretary Name | Mr David Timothy Tomi |
---|---|
Nationality | British,Australian |
Status | Current |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 South Eaton Place London SW1W 9JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | IP |
---|
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mrs Dorothy Jean Wright Tomi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,183 |
Cash | £13,270 |
Current Liabilities | £6,908 |
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 | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
15 November 2004 | Delivered on: 24 November 2004 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 41 fairfax road london. Outstanding |
---|---|
15 November 2004 | Delivered on: 24 November 2004 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 41 fairfax road london. Outstanding |
21 March 2002 | Delivered on: 8 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £152,000 due or to become due from the company to the chargee. Particulars: Ground floor and basement 41 fairfox road london NW56. Outstanding |
7 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
18 April 2023 | Termination of appointment of David Timothy Tomi as a secretary on 31 January 2023 (1 page) |
7 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
13 April 2022 | Satisfaction of charge 1 in full (1 page) |
13 April 2022 | Satisfaction of charge 2 in full (1 page) |
13 April 2022 | Satisfaction of charge 3 in full (1 page) |
6 April 2022 | Change of details for a person with significant control (2 pages) |
4 April 2022 | Director's details changed for Dorothy Jean Wright Tomi on 4 April 2022 (2 pages) |
10 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 5 May 2021 (1 page) |
3 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with updates (3 pages) |
1 November 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Dorothy Jean Wright Tomi on 9 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dorothy Jean Wright Tomi on 9 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Dorothy Jean Wright Tomi on 9 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 January 2009 | Return made up to 09/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 09/10/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 November 2007 | Return made up to 09/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 09/10/07; no change of members (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: c/o herbert pepper & rudland suite 7 accurist house 44 baker street london W1U 7BD (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: c/o herbert pepper & rudland suite 7 accurist house 44 baker street london W1U 7BD (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
8 June 2002 | Particulars of mortgage/charge (4 pages) |
8 June 2002 | Particulars of mortgage/charge (4 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
10 November 2000 | Ad 23/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2000 | Ad 23/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2000 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
10 November 2000 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (32 pages) |
9 October 2000 | Incorporation (32 pages) |