London
N8 9JR
Director Name | Andrew Charles Stevenson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 149 Inderwick Road London N8 9JR |
Secretary Name | Andrew Charles Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 149 Inderwick Road London N8 9JR |
Director Name | Andrew Charles Stevenson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 108 Crouch Hill London Greater London N8 9DY |
Director Name | Mr Derek Williams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Marloes Road London W8 5LH |
Secretary Name | Andrew Charles Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 108 Crouch Hill London Greater London N8 9DY |
Director Name | Helen Rachel Gough |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(12 months after company formation) |
Appointment Duration | 8 months (resigned 28 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 108 Crouch Hill London N8 9DY |
Secretary Name | Helen Rachel Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(12 months after company formation) |
Appointment Duration | 8 months (resigned 28 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 108 Crouch Hill London N8 9DY |
Director Name | Ms Sarah Ann Robinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2006) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 108 Crouch Hill London N8 9DY |
Secretary Name | Ms Sarah Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2006) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 108 Crouch Hill London N8 9DY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 020 83746331 |
---|---|
Telephone region | London |
Registered Address | 108 Crouch Hill London Greater London N8 9DY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
1 at £1 | Andrew Stevenson & Sarah Stevenson-pyper 20.00% Ordinary |
---|---|
1 at £1 | Derek Williams & Suzanne Williams 20.00% Ordinary |
1 at £1 | Laura Eleanor Gleeson & Liam Gerard Gleeson 20.00% Ordinary |
1 at £1 | Nicholas Roger Green 20.00% Ordinary |
1 at £1 | Sarah Ann Robinson 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,300 |
Gross Profit | £4,300 |
Net Worth | £278 |
Cash | £565 |
Current Liabilities | £287 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
19 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
3 May 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 April 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
2 April 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Amended accounts made up to 30 June 2011 (3 pages) |
27 February 2013 | Amended accounts made up to 30 June 2011 (3 pages) |
24 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
24 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
24 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
27 June 2010 | Director's details changed for Sarah Margaret Pyper on 2 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Sarah Margaret Pyper on 2 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Sarah Margaret Pyper on 2 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
27 June 2010 | Director's details changed for Andrew Charles Stevenson on 2 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
27 June 2010 | Director's details changed for Andrew Charles Stevenson on 2 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Andrew Charles Stevenson on 2 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
20 June 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
20 June 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
21 May 2008 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
21 May 2008 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
24 August 2007 | Return made up to 02/06/07; full list of members (8 pages) |
24 August 2007 | Return made up to 02/06/07; full list of members (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Return made up to 02/06/06; full list of members (9 pages) |
27 September 2006 | Return made up to 02/06/06; full list of members (9 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
22 August 2005 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
22 August 2005 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
1 August 2005 | Return made up to 02/06/05; change of members (7 pages) |
1 August 2005 | Return made up to 02/06/05; change of members (7 pages) |
2 September 2004 | Return made up to 02/06/04; change of members (7 pages) |
2 September 2004 | Return made up to 02/06/04; change of members (7 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Return made up to 02/06/03; full list of members
|
4 July 2003 | Return made up to 02/06/03; full list of members
|
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
12 August 2002 | New director appointed (2 pages) |
2 June 2002 | Incorporation (14 pages) |
2 June 2002 | Incorporation (14 pages) |