London
WC1X 0BJ
Secretary Name | Mr James Edward Gallimore |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2002(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elm House 10-16 Elm Street London WC1X 0BJ |
Director Name | Sarah McManus |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Fashion Consultant |
Correspondence Address | 73b Kilburn Park Road London NW6 5LA |
Director Name | Ben Motts |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 73c Kilburn Park Road London NW6 5LA |
Director Name | Philip William Leon Cairney |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Kilburn Park Road London NW6 5LA |
Director Name | Elizabeth Anne Clark |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73b Kilburn Park Road London NW6 5LA |
Registered Address | Elm House 10-16 Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3 at £1 | James Edward Lomax Gallimore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,134 |
Cash | £331 |
Current Liabilities | £14,468 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
---|---|
4 August 2023 | Company name changed 73 kilburn park road freehold company LIMITED\certificate issued on 04/08/23
|
23 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
17 August 2022 | Amended micro company accounts made up to 30 April 2021 (4 pages) |
16 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
12 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 May 2018 | Registered office address changed from C/O Asfc High Holborn House High Holborn London WC1V 6RB to Elm House 10-16 Elm Street London WC1X 0BJ on 2 May 2018 (1 page) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 September 2016 | Secretary's details changed for Mr James Edward Gallimore on 1 October 2009 (1 page) |
26 September 2016 | Secretary's details changed for Mr James Edward Gallimore on 1 October 2009 (1 page) |
26 September 2016 | Director's details changed for Mr James Edward Gallimore on 1 October 2009 (2 pages) |
26 September 2016 | Director's details changed for Mr James Edward Gallimore on 1 October 2009 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Asfc High Holborn House High Holborn London WC1V 6RB on 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Asfc High Holborn House High Holborn London WC1V 6RB on 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Termination of appointment of Philip William Leon Cairney as a director on 16 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Elizabeth Anne Clark as a director on 16 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Elizabeth Anne Clark as a director on 16 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Philip William Leon Cairney as a director on 16 January 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page) |
6 September 2012 | Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Skyview House, 10 St. Neots Road Sandy Beds SG191LB on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Skyview House, 10 St. Neots Road Sandy Beds SG191LB on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Skyview House, 10 St. Neots Road Sandy Beds SG191LB on 5 September 2012 (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Memorandum and Articles of Association (13 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Memorandum and Articles of Association (13 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Director's details changed for Philip William Leon Cairney on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Philip William Leon Cairney on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Philip William Leon Cairney on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Elizabeth Anne Clark on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Elizabeth Anne Clark on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Elizabeth Anne Clark on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: upper level belfry court high street sandy bedfordshire SG19 1JR (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: upper level belfry court high street sandy bedfordshire SG19 1JR (1 page) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
12 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
14 October 2005 | Return made up to 26/04/05; full list of members (3 pages) |
14 October 2005 | Return made up to 26/04/05; full list of members (3 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members
|
12 May 2004 | Return made up to 26/04/04; full list of members
|
7 April 2004 | Registered office changed on 07/04/04 from: 73A kilburn park road london NW6 5LA (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 April 2004 | Return made up to 26/04/03; full list of members (7 pages) |
7 April 2004 | Return made up to 26/04/03; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 73A kilburn park road london NW6 5LA (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
26 April 2002 | Incorporation (28 pages) |
26 April 2002 | Incorporation (28 pages) |