Reading
Berkshire
RG1 0XQ
Secretary Name | Michael Philip Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Surveyor |
Correspondence Address | 5 Houndsden Road Winchmore Hill London N21 1LU |
Director Name | Maxine Julia Stevens |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | HR Manager |
Correspondence Address | Flat 3 9 Sidmouth Street Reading Berkshire RG1 4QX |
Director Name | Karl Edward White |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Client Interface |
Correspondence Address | 9a Sidmouth Street Reading Berkshire RG1 4QX |
Secretary Name | Jannos Ioannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Property Investor |
Correspondence Address | 36a North End Road London NW11 7PT |
Secretary Name | Vanessa Lurway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 54a South Street Reading Berkshire RG1 4RA |
Director Name | Antony James Gropper |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 October 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54a South Street Reading Berkshire RG1 4RA |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 5 Houndsden Road Winchmore Hill London N21 1LU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Antony Gropper & Jessica Noren 16.67% Ordinary |
---|---|
1 at £1 | Dominic Asemi 16.67% Ordinary |
1 at £1 | Dr Brian Canston 16.67% Ordinary |
1 at £1 | Michael Wallis 16.67% Ordinary |
1 at £1 | Mr Chaing K. Tan & Ms Wan L. Lee 16.67% Ordinary |
1 at £1 | Mr Louise Bunyan 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,180 |
Net Worth | £5,191 |
Cash | £2,917 |
Current Liabilities | £375 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
13 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
11 October 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
9 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
6 September 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
19 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Antony James Gropper as a director on 9 October 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
18 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
27 June 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
31 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
12 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 January 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
5 January 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
21 February 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 September 2010 | Director's details changed for Antony James Gropper on 10 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Antony James Gropper on 10 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
9 December 2009 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
24 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
20 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
20 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 October 2008 | Return made up to 10/08/08; no change of members (7 pages) |
24 October 2008 | Return made up to 10/08/08; no change of members (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
12 September 2007 | Return made up to 10/08/07; change of members (7 pages) |
12 September 2007 | Return made up to 10/08/07; change of members (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
2 November 2006 | Return made up to 10/08/06; full list of members (9 pages) |
2 November 2006 | Return made up to 10/08/06; full list of members (9 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 January 2006 | Return made up to 10/08/05; full list of members (9 pages) |
5 January 2006 | Return made up to 10/08/05; full list of members (9 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 36A north end road golders green london NW11 7PT (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 36A north end road golders green london NW11 7PT (1 page) |
18 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 November 2002 | Return made up to 10/08/02; full list of members (9 pages) |
29 November 2002 | Return made up to 10/08/02; full list of members (9 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
6 November 2001 | Ad 14/08/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
6 November 2001 | Ad 14/08/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
10 August 2001 | Incorporation (14 pages) |
10 August 2001 | Incorporation (14 pages) |