London
WC1X 8TA
Secretary Name | Helen Gay Woodroffe Barford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | White Shielings Bosham Hoe Bosham Chichester West Sussex PO18 8ET |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 020 72874023 |
---|---|
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | James Edward Clive Barford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,006 |
Cash | £85,179 |
Current Liabilities | £409,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 4 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 September 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
19 May 2023 | Change of details for James Edward Clive Barford as a person with significant control on 16 May 2023 (2 pages) |
19 May 2023 | Registered office address changed from Flat 11 6 Upper John Street London W1F 9HB to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 May 2023 (1 page) |
19 May 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
19 May 2023 | Director's details changed for James Edward Clive Barford on 16 May 2023 (2 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Termination of appointment of Helen Gay Woodroffe Barford as a secretary on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Helen Gay Woodroffe Barford as a secretary on 9 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2015 | Administrative restoration application (3 pages) |
16 December 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2015 | Administrative restoration application (3 pages) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 June 2010 | Annual return made up to 28 March 2008 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 28 March 2006 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 June 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2010 | Annual return made up to 28 March 2007 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 28 March 2008 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 June 2010 | Annual return made up to 28 March 2007 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 28 March 2006 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Administrative restoration application (3 pages) |
4 June 2010 | Administrative restoration application (3 pages) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Return made up to 28/03/05; full list of members (6 pages) |
1 August 2005 | Return made up to 28/03/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 28/03/03; full list of members (6 pages) |
11 June 2003 | Return made up to 28/03/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 June 2002 | Return made up to 28/03/02; full list of members
|
10 June 2002 | Return made up to 28/03/02; full list of members
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Incorporation (16 pages) |
28 March 2001 | Incorporation (16 pages) |