Bishopsgate
London
EC2A 4RQ
Secretary Name | Mornington Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2002(12 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Jefferson Ada, Jeffrey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2002) |
Role | Make Up Artist |
Correspondence Address | 3 Gardiner Close St Pauls Cray Kent BR5 3HW |
Secretary Name | Tania Bard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 29 Corsham Street London N1 6DR |
Director Name | Joanna Melzak |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2005) |
Role | P R Agent |
Correspondence Address | 7 Bayham Street London NW1 0EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 41 Oldfields Road Sutton SM1 2NB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Miss Tania Bard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£421 |
Cash | £6,518 |
Current Liabilities | £5,785 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
28 November 2019 | Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to 41 Oldfields Road Sutton SM1 2NB on 28 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 26 September 2019 with no updates (2 pages) |
9 August 2019 | Confirmation statement made on 26 September 2018 with no updates (2 pages) |
9 August 2019 | Administrative restoration application (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
16 May 2017 | Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
16 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 April 2010 | Director's details changed for Tania Bard on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for Tania Bard on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for Tania Bard on 1 November 2009 (2 pages) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
14 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
26 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
5 December 2003 | Company name changed store media LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed store media LIMITED\certificate issued on 05/12/03 (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
18 June 2003 | Memorandum and Articles of Association (8 pages) |
18 June 2003 | Memorandum and Articles of Association (8 pages) |
9 June 2003 | Company name changed store cosmetics LTD\certificate issued on 08/06/03 (2 pages) |
9 June 2003 | Company name changed store cosmetics LTD\certificate issued on 08/06/03 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
16 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Incorporation (11 pages) |
26 September 2001 | Incorporation (11 pages) |