West Yard Camden Lock
London
NW1 8AF
Director Name | Sian Claire Wilde |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Promotions Manager |
Correspondence Address | Flat 1 134 Church Road Upper Norwood London SE19 2NT |
Secretary Name | Sian Claire Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Promotions Manager |
Correspondence Address | Flat 1 134 Church Road Upper Norwood London SE19 2NT |
Secretary Name | Ian William Donald Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 7 Downham Road Brock Hill Wickford Essex SS11 7LY |
Secretary Name | Mahtab Darvish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | Flat 6 Salisbury House 23 Highbury Corner London N5 1RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Chase Bureau Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2004) |
Correspondence Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Secretary Name | Chase Bureau Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 January 2017) |
Correspondence Address | No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Website | 1st-option.com |
---|---|
Email address | [email protected] |
Telephone | 020 72842345 |
Telephone region | London |
Registered Address | Unit 11 Iron Bridge House Bridge Approach London NW1 8BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | R. Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236,982 |
Cash | £688,922 |
Current Liabilities | £625,017 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
29 November 2011 | Delivered on: 30 November 2011 Persons entitled: Northside Developments Limited Classification: Rent deposit deed Secured details: £3,600 due or to become due from the company to the chargee. Particulars: The deposit fund see image for full details. Outstanding |
---|
23 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 June 2023 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
30 March 2023 | Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
19 December 2022 | Change of details for Mr Robin Michael Green as a person with significant control on 13 December 2016 (2 pages) |
16 December 2022 | Director's details changed for Mr Robin Michael Green on 9 December 2022 (2 pages) |
15 December 2022 | Change of details for Mr Robin Green as a person with significant control on 9 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Robin Michael Green on 9 December 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
18 October 2021 | Registered office address changed from Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD England to Unit 11 Iron Bridge House Bridge Approach London NW1 8BD on 18 October 2021 (1 page) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 October 2019 | Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD on 23 October 2019 (1 page) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 January 2017 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 13 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2015 | Register inspection address has been changed to 63/64 Camden Lock Place London NW1 8AF (1 page) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register inspection address has been changed to 63/64 Camden Lock Place London NW1 8AF (1 page) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Robin Michael Green on 13 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Robin Michael Green on 13 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Chase Bureau Secretarial Services Limited on 27 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Chase Bureau Secretarial Services Limited on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 March 2008 | Return made up to 13/12/07; full list of members (3 pages) |
20 March 2008 | Return made up to 13/12/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (3 pages) |
21 April 2006 | New secretary appointed (3 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
12 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 30 March 2003 (10 pages) |
12 June 2003 | Total exemption full accounts made up to 30 March 2003 (10 pages) |
16 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 69 wymering road london W9 2ND (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 69 wymering road london W9 2ND (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 107 bell street london NW1 6TL (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 107 bell street london NW1 6TL (1 page) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
14 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
15 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
13 December 2000 | Incorporation (17 pages) |
13 December 2000 | Incorporation (17 pages) |