London
W9 1DP
Secretary Name | Miss Georgina Kate Wolfson Townsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Randolph Crescent London W9 1DP |
Director Name | Mr Lawrence John Chrisfield |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Selwood House Brent Road East Brent Somerset TA9 4JD |
Director Name | Mr Paul Goldin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 31 Corringham Road London NW11 7BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£5,321 |
Net Worth | -£664,093 |
Cash | £12,833 |
Current Liabilities | £87,896 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 6 February 2017 (overdue) |
---|
4 October 2023 | Liquidators' statement of receipts and payments to 25 July 2023 (18 pages) |
---|---|
29 September 2022 | Liquidators' statement of receipts and payments to 25 July 2022 (19 pages) |
1 December 2021 | Director's details changed for Mr Lawrence John Chrisfield on 30 November 2021 (2 pages) |
30 September 2021 | Liquidators' statement of receipts and payments to 25 July 2021 (19 pages) |
9 October 2020 | Liquidators' statement of receipts and payments to 25 July 2020 (21 pages) |
29 November 2019 | Director's details changed for Mr Lawrence John Chrisfield on 16 November 2019 (2 pages) |
23 September 2019 | Liquidators' statement of receipts and payments to 25 July 2019 (23 pages) |
1 July 2019 | Director's details changed for Mr Lawrence John Chrisfield on 28 June 2019 (2 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 25 July 2018 (23 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 25 July 2017 (23 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 25 July 2017 (23 pages) |
12 August 2016 | Administrator's progress report to 26 July 2016 (24 pages) |
12 August 2016 | Administrator's progress report to 26 July 2016 (24 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 July 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 March 2016 | Administrator's progress report to 12 February 2016 (21 pages) |
3 March 2016 | Administrator's progress report to 12 February 2016 (21 pages) |
2 November 2015 | Result of meeting of creditors (2 pages) |
2 November 2015 | Result of meeting of creditors (2 pages) |
9 October 2015 | Statement of administrator's proposal (33 pages) |
9 October 2015 | Statement of administrator's proposal (33 pages) |
22 September 2015 | Statement of affairs with form 2.14B/2.15B (7 pages) |
22 September 2015 | Statement of affairs with form 2.14B/2.15B (7 pages) |
26 August 2015 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 26 August 2015 (2 pages) |
25 August 2015 | Appointment of an administrator (1 page) |
25 August 2015 | Appointment of an administrator (1 page) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Satisfaction of charge 2 in full (4 pages) |
19 November 2014 | Satisfaction of charge 2 in full (4 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 September 2011 | Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
4 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
7 February 2009 | Appointment terminated director paul goldin (1 page) |
7 February 2009 | Appointment terminated director paul goldin (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | S-div\conve (1 page) |
10 October 2008 | S-div\conve (1 page) |
10 October 2008 | Resolutions
|
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 23/01/08; no change of members
|
14 July 2008 | Return made up to 23/01/08; no change of members
|
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 May 2007 | Return made up to 23/01/07; full list of members (7 pages) |
24 May 2007 | Return made up to 23/01/07; full list of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Ad 29/07/06--------- £ si 45000@1=45000 £ ic 145128/190128 (2 pages) |
23 August 2006 | Ad 29/07/06--------- £ si 45000@1=45000 £ ic 145128/190128 (2 pages) |
18 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
18 April 2006 | Ad 28/03/06--------- £ si 50000@1=50000 £ ic 95128/145128 (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Ad 28/03/06--------- £ si 50000@1=50000 £ ic 95128/145128 (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
21 February 2006 | Ad 07/12/05--------- £ si 70000@1 (2 pages) |
21 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
21 February 2006 | Ad 07/12/05--------- £ si 70000@1 (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
3 August 2005 | Ad 18/07/05--------- £ si 25000@1 (2 pages) |
3 August 2005 | Ad 18/07/05--------- £ si 25000@1 (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2005 | Return made up to 23/01/05; full list of members (8 pages) |
20 April 2005 | Return made up to 23/01/05; full list of members (8 pages) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
24 December 2004 | S-div 07/12/04 (1 page) |
24 December 2004 | Nc inc already adjusted 07/12/04 (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Nc inc already adjusted 07/12/04 (1 page) |
24 December 2004 | Ad 07/12/04--------- £ si [email protected]=28 £ ic 95100/95128 (2 pages) |
24 December 2004 | S-div 07/12/04 (1 page) |
24 December 2004 | Ad 07/12/04--------- £ si [email protected]=28 £ ic 95100/95128 (2 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Ad 07/12/04--------- £ si 95000@1=95000 £ ic 100/95100 (2 pages) |
24 December 2004 | Ad 07/12/04--------- £ si 95000@1=95000 £ ic 100/95100 (2 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Memorandum and Articles of Association (6 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Memorandum and Articles of Association (6 pages) |
16 February 2004 | Ad 15/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2004 | Ad 15/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | New director appointed (3 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
18 March 2003 | Return made up to 23/01/03; full list of members (5 pages) |
18 March 2003 | Return made up to 23/01/03; full list of members (5 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 1ST floor 55 drury lane london WC2B 5SQ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 1ST floor 55 drury lane london WC2B 5SQ (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
22 March 2002 | Ad 30/11/00--------- £ si 1@1 (2 pages) |
22 March 2002 | Ad 30/11/00--------- £ si 1@1 (2 pages) |
22 March 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
7 February 2002 | Return made up to 23/01/02; full list of members (5 pages) |
7 February 2002 | Return made up to 23/01/02; full list of members (5 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: flat 2 1ST floor 75 warrington crescent london W9 1EH (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: flat 2 1ST floor 75 warrington crescent london W9 1EH (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
30 November 2000 | Incorporation (18 pages) |
30 November 2000 | Incorporation (18 pages) |