London
N19 3EE
Director Name | Mark Anthony Roach |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Byron Avenue Coulsdon Surrey CR5 2JR |
Director Name | Mr Simon Spencer Costin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Downs Park Road London E8 2HY |
Secretary Name | Anna Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Producer |
Correspondence Address | 36 Fortnam Road London N19 3NR |
Secretary Name | Ms Angela Margaret Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Southborough Lane Bickley Bromley Kent BR2 8AP |
Secretary Name | Hogbens Dunphy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2006) |
Correspondence Address | First Floor 22 Charing Cross Road London WC2H 0QT |
Secretary Name | Lucraft Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2015) |
Correspondence Address | 19 New Road Brighton East Sussex BN1 1UF |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | Anna Pank 50.00% Ordinary |
---|---|
50 at £1 | Simon Spencer Costin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £3,901 |
Current Liabilities | £5,081 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 September 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
---|---|
11 September 2017 | Notification of Anna Pank as a person with significant control on 14 July 2016 (2 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 May 2016 | Termination of appointment of Simon Spencer Costin as a director on 31 March 2016 (1 page) |
9 April 2016 | Resolutions
|
5 February 2016 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 20 January 2016 (1 page) |
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 January 2015 | Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Director's details changed for Simon Spencer Costin on 1 February 2012 (2 pages) |
27 March 2013 | Director's details changed for Simon Spencer Costin on 1 February 2012 (2 pages) |
27 March 2013 | Director's details changed for Anna Pank on 1 February 2012 (2 pages) |
27 March 2013 | Director's details changed for Anna Pank on 1 February 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Secretary's details changed for Lucraft Secretarial Limited on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Simon Spencer Costin on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Lucraft Secretarial Limited on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Simon Spencer Costin on 1 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / simon costin / 03/04/2007 (1 page) |
29 April 2008 | Director's change of particulars / anna pank / 03/04/2007 (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2007 | Resolutions
|
12 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 1ST floor 22 charing cross road london WC2H 0QT (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
10 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 June 2005 | Return made up to 23/03/05; full list of members (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 36 fortnam road london N19 3NR (1 page) |
9 May 2001 | New secretary appointed;new director appointed (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (1 page) |
9 May 2001 | Secretary resigned (1 page) |
23 March 2001 | Incorporation (19 pages) |