Shepherd's Bush
London
W12 0HA
Secretary Name | Yolanda Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(5 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 36a Eynham Road London W12 0HA |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Gordon Douglas Craig 80.00% Ordinary |
---|---|
10 at £1 | Colin Craig 10.00% Ordinary |
10 at £1 | Executors Of Estate Of Paula Craigs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,861 |
Cash | £592 |
Current Liabilities | £111,368 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
2 January 2002 | Delivered on: 5 January 2002 Satisfied on: 14 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: The sum of £300,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 20 jeddo road, shepherds bush, london WD3 1QP t/no: NGL517716. Fully Satisfied |
---|---|
3 October 2001 | Delivered on: 19 October 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6, portland business centre manor house lane datchet berkshire SL3 9EG t/no.BK276207. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
9 May 2018 | Change of details for Gordon Douglas Craig as a person with significant control on 8 May 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 May 2017 | Director's details changed for Gordon Douglas Craig on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
31 May 2017 | Director's details changed for Gordon Douglas Craig on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 May 2015 | Director's details changed for Gordon Douglas Craig on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Gordon Douglas Craig on 20 May 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Gordon Douglas Craig on 15 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Gordon Douglas Craig on 15 May 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Gordon Douglas Craig on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Gordon Douglas Craig on 8 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Gordon Douglas Craig on 8 May 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 22 April 2010 (1 page) |
16 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
10 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
11 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
6 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members
|
20 May 2003 | Return made up to 09/05/03; full list of members
|
2 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Return made up to 09/05/02; full list of members
|
28 May 2002 | Return made up to 09/05/02; full list of members
|
5 January 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Location of register of members (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
18 May 2001 | Location of debenture register (1 page) |
18 May 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
18 May 2001 | Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2001 | Location of register of members (1 page) |
18 May 2001 | Location of register of directors' interests (1 page) |
18 May 2001 | Location of register of directors' interests (1 page) |
18 May 2001 | Location of debenture register (1 page) |
9 May 2001 | Incorporation (25 pages) |
9 May 2001 | Incorporation (25 pages) |