Little Venice
London
W9 2QR
Director Name | Christopher Andrew Hooker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | On Line Offline Editor Dir |
Correspondence Address | 79 Church Road Epsom Surrey KT17 4DN |
Secretary Name | Mr Simon Hardy Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 90 Sutherland Avenue Little Venice London W9 2QR |
Secretary Name | Deirdre Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2006(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 90 Sutherland Avenue Little Venice London W9 2QR |
Director Name | Deirdre Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2006(5 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 June 2018) |
Role | Senior Manager |
Correspondence Address | 90 Sutherland Avenue Little Venice London W9 2QR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 5, 90 Sutherland Avenue London W9 2QR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
2 at £1 | Simon Hardy-graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6,069 |
Current Liabilities | £10,090 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 June 2018 | Termination of appointment of Deirdre Ryan as a director on 1 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Deirdre Ryan as a secretary on 1 June 2018 (1 page) |
7 December 2017 | Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to Flat 5, 90 Sutherland Avenue London W9 2QR on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to Flat 5, 90 Sutherland Avenue London W9 2QR on 7 December 2017 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Change of details for Mr Simon Hardy Graham as a person with significant control on 19 May 2016 (2 pages) |
10 July 2017 | Change of details for Mr Simon Hardy Graham as a person with significant control on 19 May 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Simon Hardy Graham as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Simon Hardy Graham as a person with significant control on 6 April 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
11 July 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 11 July 2016 (1 page) |
8 July 2015 | Annual return made up to 26 June 2015 Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 June 2015 Statement of capital on 2015-07-08
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2014 | Annual return made up to 26 June 2014 Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 Statement of capital on 2014-07-15
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 July 2012 | Annual return made up to 26 June 2012 (4 pages) |
20 July 2012 | Annual return made up to 26 June 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 July 2011 | Annual return made up to 26 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 26 June 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 June 2009 | Return made up to 26/06/09; no change of members (3 pages) |
30 June 2009 | Return made up to 26/06/09; no change of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 26/06/06; full list of members
|
23 August 2006 | Return made up to 26/06/06; full list of members
|
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members
|
4 July 2005 | Return made up to 26/06/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members
|
2 July 2003 | Return made up to 26/06/03; full list of members
|
14 October 2002 | Registered office changed on 14/10/02 from: 90 sutherland avenue little venice london W9 2QR (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 90 sutherland avenue little venice london W9 2QR (1 page) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 September 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 July 2002 | Return made up to 26/06/02; full list of members
|
15 July 2002 | Return made up to 26/06/02; full list of members
|
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 July 2001 | Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2001 | Incorporation (18 pages) |
26 June 2001 | Incorporation (18 pages) |