Yaxley
Eye
IP23 8BJ
Secretary Name | Mr John Edmund Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byways The Street Yaxley Eye IP23 8BJ |
Director Name | Gregory Carroll |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Business Advisor |
Country of Residence | UAE |
Correspondence Address | 381 Al Raha Gardens Abu Dhabi Po 53963 UAE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | John Edmund Carroll 60.00% Ordinary |
---|---|
400 at £1 | Bridge Capital International Consultancy 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,911 |
Cash | £253,797 |
Current Liabilities | £348,858 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Secretary's details changed for Mr John Edmund Carroll on 1 August 2017 (1 page) |
16 August 2017 | Director's details changed for Mr John Edmund Carroll on 1 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr John Edmund Carroll as a person with significant control on 1 August 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 December 2012 | Termination of appointment of Gregory Carroll as a director (1 page) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 February 2011 | Director's details changed for Gregory Carroll on 14 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 March 2010 | Director's details changed for John Edmund Carroll on 14 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for John Edmund Carroll on 14 February 2010 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
26 February 2008 | Director's change of particulars / gregory carroll / 01/03/2007 (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 March 2004 | Return made up to 14/02/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 March 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
12 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
11 February 2003 | Resolutions
|
29 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 April 2002 | Ad 28/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 2002 | Director resigned (1 page) |
14 February 2002 | Incorporation (31 pages) |