London
NW3 1EJ
Secretary Name | Mr David Thomas Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sterndale Close Girton Cambridge CB3 0PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 King Street London SW1Y 6QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Thomas David Benedict Woods 75.00% Ordinary |
---|---|
25 at £1 | Anna Kathryn Bradley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,299 |
Cash | £12,770 |
Current Liabilities | £159,018 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
14 January 2010 | Delivered on: 20 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 December 2019 | Change of details for Mr Thomas David Benedict Woods as a person with significant control on 3 December 2019 (2 pages) |
3 December 2019 | Change of details for Mr Thomas David Bendict Woods as a person with significant control on 3 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 December 2017 | Director's details changed for Thomas David Benedict Woods on 1 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for David Thomas Woods on 24 November 2017 (1 page) |
13 December 2017 | Director's details changed for Thomas David Benedict Woods on 1 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for David Thomas Woods on 24 November 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 December 2015 | Director's details changed for Thomas David Benedict Woods on 14 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Thomas David Benedict Woods on 14 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Thomas David Benedict Woods on 16 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Thomas David Benedict Woods on 16 December 2013 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Thomas David Benedict Woods on 1 November 2011 (2 pages) |
17 January 2012 | Director's details changed for Thomas David Benedict Woods on 1 November 2011 (2 pages) |
17 January 2012 | Director's details changed for Thomas David Benedict Woods on 1 November 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 January 2010 | Director's details changed for Thomas David Benedict Woods on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Thomas David Benedict Woods on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 December 2008 | Director's change of particulars / thomas woods / 20/11/2008 (1 page) |
15 December 2008 | Director's change of particulars / thomas woods / 20/11/2008 (1 page) |
15 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
31 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 March 2006 | Return made up to 21/11/05; full list of members (2 pages) |
7 March 2006 | Return made up to 21/11/05; full list of members (2 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Return made up to 21/11/03; full list of members
|
12 January 2004 | Return made up to 21/11/03; full list of members
|
18 November 2003 | Registered office changed on 18/11/03 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (2 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 January 2003 | Ad 31/12/01--------- £ si 99@1 (3 pages) |
8 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
8 January 2003 | Ad 31/12/01--------- £ si 99@1 (3 pages) |
8 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 22 stirling avenue leigh on sea essex SS9 3PP (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 22 stirling avenue leigh on sea essex SS9 3PP (1 page) |
22 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 January 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
22 January 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
14 December 2001 | Return made up to 21/11/01; full list of members
|
14 December 2001 | Return made up to 21/11/01; full list of members
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
21 November 2000 | Incorporation (18 pages) |
21 November 2000 | Incorporation (18 pages) |