2-8 Eton Avenue
Belsize Park
London
NW3 3EJ
Secretary Name | Sean McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2012) |
Role | Teacher |
Correspondence Address | 85 Eastern Terrace Beckenham Christchurch New Zealand |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Ad Valorem Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2002) |
Correspondence Address | 25a Winckley Square Preston Lancashire PR1 3JJ |
Secretary Name | Advalorem Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2002) |
Correspondence Address | 25a Winckley Square Preston Lancashire PR1 3JJ |
Registered Address | Flat 24 Lowlands 2-8 Eton Avenue Belsize Park Camden London NW3 3EJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
2 at £1 | Stephen Mccabe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,983 |
Cash | £24,237 |
Current Liabilities | £24,924 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
7 March 2023 | Director's details changed for Mr Stephen Patrick Mccabe on 7 March 2023 (2 pages) |
7 March 2023 | Director's details changed for Mr Stephen Patrick Mccabe on 7 March 2023 (2 pages) |
7 March 2023 | Registered office address changed from 5 Conifer Close Kirkby Liverpool L33 1US England to Flat 24 Lowlands 2-8 Eton Avenue Belsize Park Camden London NW3 3EJ on 7 March 2023 (1 page) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 April 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
24 October 2018 | Director's details changed for Mr Stephen Patrick Mccabe on 21 January 2017 (2 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
11 August 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Registered office address changed from 9 Byron Mews Hampstead London NW3 2NQ to 5 Conifer Close Kirkby Liverpool L33 1US on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 9 Byron Mews Hampstead London NW3 2NQ to 5 Conifer Close Kirkby Liverpool L33 1US on 6 April 2016 (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 9 Byron Mews 9 Byron Mews Hampstead London NW3 2NQ England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 9 Byron Mews 9 Byron Mews Hampstead London NW3 2NQ England on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Stephen Patrick Mccabe on 14 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Stephen Patrick Mccabe on 14 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from Flat 4 12 Ellerdale Road Hampstead London NW3 6BB England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Flat 4 12 Ellerdale Road Hampstead London NW3 6BB England on 17 April 2014 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Termination of appointment of Sean Mccabe as a secretary (1 page) |
4 April 2012 | Termination of appointment of Sean Mccabe as a secretary (1 page) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Mr Stephen Patrick Mccabe on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen Patrick Mccabe on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Unit 18 Britannia Building 12 Ebenezer Street London N1 7RP on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Stephen Patrick Mccabe on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen Patrick Mccabe on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Unit 18 Britannia Building 12 Ebenezer Street London N1 7RP on 14 February 2012 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Stephen Patrick Mccabe on 1 November 2009 (2 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Stephen Patrick Mccabe on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Stephen Patrick Mccabe on 1 November 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Return made up to 14/03/09; full list of members (3 pages) |
1 July 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 9 waterside 44/48 wharf road, islington london N1 7UX (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 9 waterside 44/48 wharf road, islington london N1 7UX (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Director's change of particulars / stephen mccabe / 01/04/2008 (2 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / stephen mccabe / 01/04/2008 (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Return made up to 14/03/05; full list of members
|
9 March 2005 | Return made up to 14/03/05; full list of members
|
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Return made up to 14/03/04; full list of members (2 pages) |
25 February 2005 | Return made up to 14/03/04; full list of members (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: flat 7 76 upper street islington islington london N1 0NU (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: flat 7 76 upper street islington islington london N1 0NU (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 June 2003 | Return made up to 14/03/03; full list of members
|
3 June 2003 | Return made up to 14/03/03; full list of members
|
8 November 2002 | Registered office changed on 08/11/02 from: 5 orchard road brentford middlesex TW8 0QX (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 5 orchard road brentford middlesex TW8 0QX (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: cookson dell & co 25A winckley square preston lancashire PR1 3JJ (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: cookson dell & co 25A winckley square preston lancashire PR1 3JJ (1 page) |
15 June 2002 | New secretary appointed (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New secretary appointed (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Incorporation (6 pages) |
14 March 2002 | Incorporation (6 pages) |