Worcester
WR3 7DD
Director Name | Mr Mark David Herring |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dorothy Crescent Worcester WR3 7DD |
Secretary Name | FJM Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Secretary Name | Caroline Ann Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 21 Lion Mills Hackney Road London E2 7ST |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2013) |
Correspondence Address | First Floor Vintage Yard Bermondsey Street London SE1 3XF |
Registered Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,976 |
Cash | £6,379 |
Current Liabilities | £15,077 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
8 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 3 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Lmg Services Limited as a secretary (1 page) |
2 January 2014 | Termination of appointment of Lmg Services Limited as a secretary (1 page) |
2 January 2014 | Appointment of Fjm Accountancy Limited as a secretary (2 pages) |
2 January 2014 | Appointment of Fjm Accountancy Limited as a secretary (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for Mr Mark Herring on 11 October 2011 (2 pages) |
14 February 2013 | Director's details changed for Miss Caroline Ann Brock on 11 October 2011 (2 pages) |
14 February 2013 | Director's details changed for Miss Caroline Ann Brock on 11 October 2011 (2 pages) |
14 February 2013 | Director's details changed for Mr Mark Herring on 11 October 2011 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages) |
7 February 2012 | Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Caroline Ann Brock on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Caroline Ann Brock on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Mark Herring on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Mark Herring on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Mark Herring on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Caroline Ann Brock on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 May 2007 | Return made up to 29/01/07; full list of members (2 pages) |
8 May 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 29/01/06; full list of members (2 pages) |
1 June 2006 | Return made up to 29/01/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
3 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: suite 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: suite 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
5 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 March 2002 | Return made up to 29/01/02; full list of members
|
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Return made up to 29/01/02; full list of members
|
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 2 equity square shacklewell street london E2 7EQ (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 2 equity square shacklewell street london E2 7EQ (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 2 equity square 5 hacklewell street london E2 7EQ (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 2 equity square 5 hacklewell street london E2 7EQ (1 page) |
29 January 2001 | Incorporation (14 pages) |
29 January 2001 | Incorporation (14 pages) |