Inverurie
Aberdeenshire
AB51 8SQ
Scotland
Director Name | Mrs Alison-Lee Campbell Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andrewsford House St Katherine'S Inverurie Aberdeenshire AB51 8SQ Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2010(8 years after company formation) |
Appointment Duration | 6 years (resigned 24 March 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr John Francis Smyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £636,098 |
Current Liabilities | £67,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 December 2023 | Registered office address changed from Suite 1, 7th Floor Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 12 December 2023 (1 page) |
12 December 2023 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 12 December 2023 (1 page) |
7 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 March 2021 | Director's details changed for John Francis Smyth on 31 December 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
12 March 2021 | Cessation of John Francis Smyth as a person with significant control on 12 March 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
23 March 2018 | Notification of John Francis Smyth as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 19 July 2017 (3 pages) |
19 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 19 July 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (21 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (21 pages) |
24 March 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mrs Alison-Lee Campbell Smyth on 17 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Mrs Alison-Lee Campbell Smyth on 17 February 2016 (2 pages) |
15 March 2016 | Director's details changed for Mrs Allyson Smyth on 1 September 2011 (2 pages) |
15 March 2016 | Director's details changed for Mrs Allyson Smyth on 1 September 2011 (2 pages) |
17 February 2016 | Appointment of Mrs Allyson Smyth as a director on 1 September 2011 (2 pages) |
17 February 2016 | Appointment of Mrs Allyson Smyth as a director on 1 September 2011 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed (2 pages) |
28 May 2013 | Director's details changed (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
29 March 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 March 2011 | Director's details changed for John Francis Smyth on 12 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
14 March 2011 | Director's details changed for John Francis Smyth on 12 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
19 August 2002 | Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2002 | Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
12 March 2002 | Incorporation (17 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (17 pages) |