Carlisle Place
London
SW1P 1EZ
Secretary Name | Anne Roberts |
---|---|
Nationality | French |
Status | Closed |
Appointed | 02 May 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 13 April 2023) |
Role | Legal Advisor |
Correspondence Address | 21a Carlisle Mansions Carlisle Place London SW1P 1EZ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Telephone | 020 76278317 |
---|---|
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Keith Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,238 |
Cash | £282,290 |
Current Liabilities | £103,622 |
Latest Accounts | 4 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 04 March |
13 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 May 2022 | Liquidators' statement of receipts and payments to 4 March 2022 (10 pages) |
1 July 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (12 pages) |
26 August 2020 | Micro company accounts made up to 4 March 2020 (4 pages) |
26 August 2020 | Previous accounting period shortened from 30 September 2020 to 4 March 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
16 March 2020 | Registered office address changed from 182 Battersea Park Road London SW11 4nd to 311 High Road Loughton Essex IG10 1AH on 16 March 2020 (2 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
13 March 2020 | Declaration of solvency (5 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
10 August 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
13 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Keith William Roberts on 9 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Keith William Roberts on 9 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Keith William Roberts on 9 April 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 June 2009 | Return made up to 09/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
2 May 2008 | Secretary's change of particulars / anne roberts / 01/05/2008 (1 page) |
2 May 2008 | Secretary's change of particulars / anne roberts / 01/05/2008 (1 page) |
2 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 June 2006 | Return made up to 09/04/06; full list of members
|
7 June 2006 | Return made up to 09/04/06; full list of members
|
4 April 2006 | Registered office changed on 04/04/06 from: 174 battersea park road london SW11 4ND (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 174 battersea park road london SW11 4ND (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
6 August 2004 | Return made up to 09/04/04; full list of members (6 pages) |
6 August 2004 | Return made up to 09/04/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
12 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
5 June 2002 | Return made up to 09/04/02; full list of members
|
5 June 2002 | Return made up to 09/04/02; full list of members
|
26 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 60 kinnerton street london SW1X 8ES (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 60 kinnerton street london SW1X 8ES (1 page) |
26 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Company name changed keith roberts & company LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed keith roberts & company LIMITED\certificate issued on 02/05/01 (2 pages) |
9 April 2001 | Incorporation (14 pages) |
9 April 2001 | Incorporation (14 pages) |