Henley-On-Thames
Oxfordshire
RG9 1PX
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | P Elsie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(2 days after company formation) |
Appointment Duration | 13 years (resigned 09 April 2014) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Website | williamgregor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70001816 |
Telephone region | London |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.1k at £1 | Deepa Thangappan 50.82% Ordinary |
---|---|
3k at £1 | Jayavelan Thangappan 49.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£765 |
Cash | £100 |
Current Liabilities | £60,568 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (5 days from now) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 March 2020 | Change of details for Mrs Deepa Thangappan as a person with significant control on 11 March 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
29 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary on 9 April 2014 (1 page) |
4 August 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary on 9 April 2014 (1 page) |
4 August 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary on 9 April 2014 (1 page) |
22 January 2014 | Director's details changed for Mr Jayavelan Thangappan on 30 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Jayavelan Thangappan on 30 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Jayavelan Thangappan on 30 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Jayavelan Thangappan on 30 December 2013 (2 pages) |
20 November 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
20 November 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mr Jayavelan Thangappan on 8 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mr Jayavelan Thangappan on 8 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Jayavelan Thangappan on 8 May 2012 (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 June 2010 | Director's details changed for Mr Jayavelan Thangappan on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Jayavelan Thangappan on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Jayavelan Thangappan on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 November 2008 | Return made up to 10/04/08; full list of members (3 pages) |
25 November 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / jayavelan thangappan / 30/09/2008 (1 page) |
30 September 2008 | Return made up to 10/04/07; full list of members (3 pages) |
30 September 2008 | Return made up to 10/04/07; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / jayavelan thangappan / 30/09/2008 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
13 December 2005 | Company name changed brit-titan LIMITED\certificate issued on 13/12/05 (2 pages) |
13 December 2005 | Company name changed brit-titan LIMITED\certificate issued on 13/12/05 (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Nc inc already adjusted 30/04/05 (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Nc inc already adjusted 30/04/05 (1 page) |
12 October 2005 | Ad 30/04/05--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
12 October 2005 | Ad 30/04/05--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
16 June 2005 | Return made up to 10/04/05; full list of members
|
16 June 2005 | Return made up to 10/04/05; full list of members
|
8 March 2005 | Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
18 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 June 2003 | Return made up to 10/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 10/04/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 October 2001 | Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2001 | Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 April 2001 | Incorporation (8 pages) |
10 April 2001 | Incorporation (8 pages) |