London
NW1 7SN
Secretary Name | Caroline Jean Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Teacher |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Caroline Jean Dickinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Teacher |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
75 at £1 | Michael Dickinson 75.00% Ordinary |
---|---|
25 at £1 | Caroline Jean Dickinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,081 |
Cash | £618,071 |
Current Liabilities | £23,119 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
4 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
26 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
27 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
29 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
10 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 November 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
14 September 2018 | Change of details for Mr Michael Dickinson as a person with significant control on 13 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
23 February 2017 | Director's details changed for Caroline Jean Dickinson on 10 February 2016 (2 pages) |
23 February 2017 | Director's details changed for Caroline Jean Dickinson on 10 February 2016 (2 pages) |
23 February 2017 | Secretary's details changed for Caroline Jean Dickinson on 10 February 2016 (1 page) |
23 February 2017 | Secretary's details changed for Caroline Jean Dickinson on 10 February 2016 (1 page) |
23 February 2017 | Director's details changed for Mr Michael Dickinson on 10 February 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr Michael Dickinson on 10 February 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 November 2016 | Change of share class name or designation (2 pages) |
3 November 2016 | Change of share class name or designation (2 pages) |
10 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Change of share class name or designation (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 November 2007 | Return made up to 04/09/07; full list of members (3 pages) |
2 November 2007 | Return made up to 04/09/07; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 November 2006 | Ad 07/11/06-07/11/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
8 November 2006 | Ad 07/11/06-07/11/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
14 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
20 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
27 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
1 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
1 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
11 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
6 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
6 June 2002 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | Memorandum and Articles of Association (9 pages) |
13 November 2001 | Memorandum and Articles of Association (9 pages) |
13 November 2001 | Resolutions
|
4 September 2001 | Incorporation (15 pages) |
4 September 2001 | Incorporation (15 pages) |