London
N5 1TZ
Secretary Name | Louis Park Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(2 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Loxford Gardens London N5 1FW |
Director Name | Louis Park Leigh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Loxford Gardens London N5 1FW |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | biorelevant.com |
---|---|
Telephone | 020 77905328 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Daryl Louis Van Leigh Ba Oxon 50.00% Ordinary |
---|---|
1 at £1 | Louis Park Leigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £801 |
Cash | £137,643 |
Current Liabilities | £311,488 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
11 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
13 December 2021 | Director's details changed for Daryl Leigh on 9 December 2021 (2 pages) |
13 December 2021 | Change of details for Mr Daryl Leigh as a person with significant control on 9 December 2021 (2 pages) |
26 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
11 August 2017 | Notification of Louis Park Leigh as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Daryl Leigh as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Daryl Leigh as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Louis Park Leigh as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 July 2016 | Director's details changed for Daryl Louis Van Leigh on 1 June 2016 (3 pages) |
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Daryl Louis Van Leigh on 1 June 2016 (3 pages) |
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Louis Park Leigh on 27 June 2013 (2 pages) |
15 July 2014 | Secretary's details changed for Louis Park Leigh on 27 June 2013 (1 page) |
15 July 2014 | Secretary's details changed for Louis Park Leigh on 27 June 2013 (1 page) |
15 July 2014 | Director's details changed for Louis Park Leigh on 27 June 2013 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Louis Park Leigh on 1 January 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Louis Park Leigh on 1 January 2012 (2 pages) |
1 August 2012 | Director's details changed for Louis Park Leigh on 1 January 2012 (2 pages) |
1 August 2012 | Director's details changed for Louis Park Leigh on 1 January 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Louis Park Leigh on 1 January 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Louis Park Leigh on 1 January 2012 (2 pages) |
1 August 2012 | Director's details changed for Daryl Louis Van Leigh on 1 January 2012 (2 pages) |
1 August 2012 | Director's details changed for Daryl Louis Van Leigh on 1 January 2012 (2 pages) |
1 August 2012 | Director's details changed for Daryl Louis Van Leigh on 1 January 2012 (2 pages) |
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Company name changed phares LTD\certificate issued on 23/05/12
|
23 May 2012 | Company name changed phares LTD\certificate issued on 23/05/12
|
23 May 2012 | Change of name notice (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Company name changed zuku LTD\certificate issued on 07/09/11
|
7 September 2011 | Company name changed zuku LTD\certificate issued on 07/09/11
|
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Director's details changed for Louis Park Leigh on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Daryl Louis Van Leigh on 26 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Louis Park Leigh on 26 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Daryl Louis Van Leigh on 26 June 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / daryl leigh / 28/06/2008 (1 page) |
3 August 2009 | Director's change of particulars / daryl leigh / 28/06/2008 (1 page) |
8 May 2009 | Director and secretary's change of particulars / louis leigh / 24/04/2009 (1 page) |
8 May 2009 | Director and secretary's change of particulars / louis leigh / 24/04/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
29 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
3 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 August 2006 | Company name changed sweet stimulation LTD\certificate issued on 02/08/06 (2 pages) |
2 August 2006 | Company name changed sweet stimulation LTD\certificate issued on 02/08/06 (2 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members
|
19 July 2006 | Return made up to 26/06/06; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
25 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
27 August 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
18 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 111 littlebrook avenue burnham slough buckinghamshire SL2 2PD (1 page) |
5 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 111 littlebrook avenue burnham slough buckinghamshire SL2 2PD (1 page) |
5 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
29 October 2002 | Company name changed sweet stimulation LIMITED\certificate issued on 29/10/02 (2 pages) |
29 October 2002 | Company name changed sweet stimulation LIMITED\certificate issued on 29/10/02 (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 376 euston road london NW1 3BL (1 page) |
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 376 euston road london NW1 3BL (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Company name changed totem confectionery LIMITED\certificate issued on 03/07/02 (2 pages) |
3 July 2002 | Company name changed totem confectionery LIMITED\certificate issued on 03/07/02 (2 pages) |
26 June 2002 | Incorporation (15 pages) |
26 June 2002 | Incorporation (15 pages) |