Radlett
Hertfordshire
WD7 8NZ
Director Name | Ms Shirley Carol Gold |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(same day as company formation) |
Role | Conference Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Pathways Loom Lane Radlett Hertfordshire WD7 8NZ |
Director Name | Ms Anne Carol Ingram |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(same day as company formation) |
Role | Conference Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 22 Aldenham Avenue Radlett Hertfordshire WD7 8HX |
Director Name | Dr Michael Jeremy Ingram |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 22 Aldenham Avenue Radlett Hertfordshire WD7 8HX |
Secretary Name | Dr Michael Jeremy Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 22 Aldenham Avenue Radlett Hertfordshire WD7 8HX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | conferenceplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 859363 |
Telephone region | Watford |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
25k at £1 | Mrs Anne Carol Ingram 50.00% Ordinary |
---|---|
25k at £1 | Mrs Shirley Carol Gold 50.00% Ordinary |
1 at £1 | Dr Ian David Gold 0.00% Ordinary |
1 at £1 | Dr Michael Jeremy Ingram 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £373,205 |
Cash | £431,793 |
Current Liabilities | £120,021 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 December 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
19 April 2023 | Resolutions
|
19 April 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 April 2023 (2 pages) |
19 April 2023 | Declaration of solvency (5 pages) |
19 April 2023 | Appointment of a voluntary liquidator (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 July 2017 | Notification of Shirley Carol Gold as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Anne Carol Ingram as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Shirley Carol Gold as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Anne Carol Ingram as a person with significant control on 6 April 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 July 2016 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Centrum House 36 Station Road Egham Surrey TW20 9LF on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Centrum House 36 Station Road Egham Surrey TW20 9LF on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 February 2015 | Director's details changed for Shirley Carol Gold on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Dr Ian David Gold on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Shirley Carol Gold on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Dr Ian David Gold on 18 February 2015 (2 pages) |
8 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 September 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
17 September 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
9 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
13 September 2012 | Full accounts made up to 31 May 2012 (11 pages) |
13 September 2012 | Full accounts made up to 31 May 2012 (11 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 31 May 2011 (13 pages) |
13 September 2011 | Full accounts made up to 31 May 2011 (13 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
3 September 2010 | Full accounts made up to 31 May 2010 (13 pages) |
3 September 2010 | Full accounts made up to 31 May 2010 (13 pages) |
14 July 2010 | Director's details changed for Anne Carol Ingram on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Shirley Carol Gold on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Anne Carol Ingram on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Shirley Carol Gold on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Anne Carol Ingram on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Shirley Carol Gold on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Full accounts made up to 31 May 2009 (15 pages) |
2 November 2009 | Full accounts made up to 31 May 2009 (15 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
22 September 2008 | Full accounts made up to 31 May 2008 (13 pages) |
22 September 2008 | Full accounts made up to 31 May 2008 (13 pages) |
23 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
17 August 2007 | Full accounts made up to 31 May 2007 (13 pages) |
17 August 2007 | Full accounts made up to 31 May 2007 (13 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
17 August 2006 | Full accounts made up to 31 May 2006 (12 pages) |
17 August 2006 | Full accounts made up to 31 May 2006 (12 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
25 August 2005 | Full accounts made up to 31 May 2005 (12 pages) |
25 August 2005 | Full accounts made up to 31 May 2005 (12 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members
|
22 July 2005 | Return made up to 21/06/05; full list of members
|
3 February 2005 | Full accounts made up to 31 May 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 May 2004 (11 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
22 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
22 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
18 September 2002 | Ad 02/09/02--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
18 September 2002 | Ad 02/09/02--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
10 July 2002 | Full accounts made up to 31 May 2002 (10 pages) |
10 July 2002 | Full accounts made up to 31 May 2002 (10 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
18 January 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
18 January 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
5 November 2001 | Ad 29/06/01--------- £ si 29988@1=29988 £ ic 14/30002 (2 pages) |
5 November 2001 | Ad 29/06/01--------- £ si 29988@1=29988 £ ic 14/30002 (2 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
27 October 2001 | Nc inc already adjusted 26/06/01 (1 page) |
27 October 2001 | Nc inc already adjusted 26/06/01 (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Ad 29/06/01--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Ad 29/06/01--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 July 2001 | Secretary resigned (2 pages) |
8 July 2001 | Secretary resigned (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
29 June 2001 | Incorporation (16 pages) |
29 June 2001 | Incorporation (16 pages) |