London
SE1 0UX
Director Name | Luke Carrington |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chancel Street London SE1 0UX |
Director Name | Charles Francis Harvey |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chancel Street London SE1 0UX |
Director Name | Simon Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chancel Street London SE1 0UX |
Secretary Name | Mr Simon Nicholas Wyatt Budd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chancel Street London SE1 0UX |
Director Name | Mr Nicholas Blyth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60 Thetford Road New Malden Surrey KT3 5DT |
Secretary Name | Mr Simon Nicholas Wyatt Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Our House 31a Wickfield Avenue Christchurch Dorset BH23 1JB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | inkassociates.co.uk |
---|---|
Telephone | 020 70210561 |
Telephone region | London |
Registered Address | 82 Blackfriars Road - Lower Ground London SE1 8HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Charles Francis Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,986 |
Cash | £17,811 |
Current Liabilities | £20,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 5 days from now) |
3 October 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
---|---|
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
20 April 2023 | Registered office address changed from 10 Chancel Street London SE1 0UX England to 82 Blackfriars Road - Lower Ground London SE1 8HA on 20 April 2023 (1 page) |
21 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
4 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
12 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
19 August 2020 | Registered office address changed from Bargates Studios 43 Bargates Christchurch BH23 1QD England to 10 Chancel Street London SE1 0UX on 19 August 2020 (1 page) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
5 May 2020 | Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN to Bargates Studios 43 Bargates Christchurch BH23 1QD on 5 May 2020 (1 page) |
12 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 January 2014 | Director's details changed for Charles Francis Harvey on 25 January 2014 (2 pages) |
28 January 2014 | Secretary's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (1 page) |
28 January 2014 | Director's details changed for Simon Williams on 25 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Luke Carrington on 25 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Luke Carrington on 25 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Simon Williams on 25 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Charles Francis Harvey on 25 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Simon Nicholas Wyatt Budd on 25 January 2014 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 6 February 2013 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Registered office address changed from Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 1 March 2012 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BN United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Registered office address changed from 2 Pear Place London SE1 8SA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 2 Pear Place London SE1 8SA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 2 Pear Place London SE1 8SA on 4 May 2011 (1 page) |
19 April 2011 | Director's details changed for Luke Carrington on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Charles Francis Harvey on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Charles Francis Harvey on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Luke Carrington on 18 April 2011 (2 pages) |
15 June 2010 | Director's details changed for Luke Carrington on 1 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Luke Carrington on 1 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Luke Carrington on 1 June 2010 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Return made up to 22/04/09; full list of members (6 pages) |
22 May 2009 | Return made up to 22/04/09; full list of members (6 pages) |
14 May 2009 | Director's change of particulars / simon williams / 29/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / simon williams / 29/04/2009 (1 page) |
27 February 2009 | Director's change of particulars / luke carrington / 17/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / luke carrington / 17/02/2009 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Director and secretary's change of particulars / simon wyatt budd / 05/06/2008 (1 page) |
16 June 2008 | Director and secretary's change of particulars / simon wyatt budd / 05/06/2008 (1 page) |
10 June 2008 | Return made up to 22/04/08; full list of members (7 pages) |
10 June 2008 | Return made up to 22/04/08; full list of members (7 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Company name changed 0-two LTD\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Company name changed 0-two LTD\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Location of debenture register (1 page) |
4 May 2007 | Return made up to 22/04/07; full list of members (5 pages) |
4 May 2007 | Location of debenture register (1 page) |
4 May 2007 | Return made up to 22/04/07; full list of members (5 pages) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Location of register of members (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 May 2006 | Return made up to 22/04/06; full list of members (5 pages) |
19 May 2006 | Return made up to 22/04/06; full list of members (5 pages) |
12 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
12 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 22/04/04; full list of members (5 pages) |
12 May 2004 | Return made up to 22/04/04; full list of members (5 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: studio 101 the chandlery, 50 westminster bridge road, london, SE1 7QY (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: studio 101 the chandlery, 50 westminster bridge road, london, SE1 7QY (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 June 2003 | Return made up to 22/04/03; full list of members (6 pages) |
20 June 2003 | Return made up to 22/04/03; full list of members (6 pages) |
6 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 June 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 June 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
22 April 2002 | Incorporation (13 pages) |
22 April 2002 | Incorporation (13 pages) |