London
WC2H 9AT
Secretary Name | Michael Ogilvie Imlah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Editor |
Correspondence Address | 133 Ledbury Road London W11 1HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor, 17 Short's Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£69,670 |
Cash | £59 |
Current Liabilities | £72,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 November 2023 | Director's details changed for Lady Caroline Jane Wellesley on 14 November 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
16 July 2018 | Registered office address changed from 2nd Floor 36 Great Russell Street London WC1B 3QB to 2nd Floor, 17 Short's Gardens London WC2H 9AT on 16 July 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
4 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Caroline Jane Wellesley on 19 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Caroline Jane Wellesley on 19 July 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Appointment terminated secretary michael imlah (1 page) |
30 April 2009 | Appointment terminated secretary michael imlah (1 page) |
5 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
17 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
17 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
30 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
30 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page) |
21 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
21 October 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
21 October 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (1 page) |
1 August 2002 | New secretary appointed (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New secretary appointed (1 page) |
19 July 2002 | Incorporation (19 pages) |
19 July 2002 | Incorporation (19 pages) |