London
NW10 5BP
Secretary Name | Mr Philip James Cairns |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Compton Road London NW10 5BP |
Director Name | Mr Grant Hammersley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9000 Nimbus Avenue Or 97008 Beaverton Oregon United States |
Director Name | Mr James Tenbroek |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9000 Nimbus Avenue Or 97008 Beaverton Oregon United States |
Director Name | Mr Reeve Waud |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9000 Nimbus Avenue Or 97008 Beaverton Oregon United States |
Director Name | Mrs Deette Kapustka |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9000 Nimbus Avenue Or 97008 Beaverton Oregon United States |
Director Name | Mr Monte Wood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9000 Nimbus Avenue Or 97008 Beaverton Oregon United States |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | number20.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89694280 |
Telephone region | London |
Registered Address | Second Floor, Sati Building, The Tanneries, 55 Bermondsey Street London SE1 3XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | J.s. Jones 50.00% Ordinary |
---|---|
1 at £1 | P.j. Cairins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,341,869 |
Cash | £627,101 |
Current Liabilities | £869,090 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
5 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Mr. Grant Hammersley as a director on 3 September 2019 (2 pages) |
15 November 2019 | Appointment of Mr. Reeve Waud as a director on 3 September 2019 (2 pages) |
15 November 2019 | Appointment of Mr. James Tenbroek as a director on 3 September 2019 (2 pages) |
15 November 2019 | Appointment of Mr. Monte Wood as a director on 3 September 2019 (2 pages) |
15 November 2019 | Appointment of Mrs. Deette Kapustka as a director on 3 September 2019 (2 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Joseph Samuel Jones on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Joseph Samuel Jones on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Return made up to 05/03/06; full list of members (6 pages) |
31 May 2006 | Return made up to 05/03/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
6 April 2005 | Return made up to 05/03/05; full list of members
|
6 April 2005 | Return made up to 05/03/05; full list of members
|
6 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
6 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
22 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
28 March 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Incorporation (19 pages) |
5 March 2001 | Incorporation (19 pages) |