London
W1T 6LQ
Director Name | Kristina Amos |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 01 July 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Christopher Simon Binks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Millway Road Andover Hampshire SP10 3EU |
Director Name | Leigh Binks |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Millway Road Andover Hampshire SP10 3EU |
Director Name | Graham Peter Fry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highlands Road Andover Hampshire SP10 2PX |
Director Name | Rachel Fry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highlands Road Andover Hampshire SP10 2PX |
Secretary Name | Graham Peter Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highlands Road Andover Hampshire SP10 2PX |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Telephone | 01264 333779 |
---|---|
Telephone region | Andover |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Christopher Simon Binks 33.33% Ordinary |
---|---|
6 at £1 | Graham Peter Fry 33.33% Ordinary |
3 at £1 | Leigh Binks 16.67% Ordinary |
3 at £1 | Rachel Fry 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,621 |
Cash | £110,927 |
Current Liabilities | £72,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 November 2020 | Director's details changed for Kristina Amos on 27 November 2020 (2 pages) |
---|---|
30 November 2020 | Director's details changed for Mr Roger David Amos on 27 November 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
8 July 2019 | Resolutions
|
8 July 2019 | Appointment of Kristina Amos as a director on 1 July 2019 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 November 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 December 2015 | Director's details changed for Mr Roger Davis Amos on 9 November 2015 (3 pages) |
11 December 2015 | Director's details changed for Mr Roger Davis Amos on 9 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Leigh Binks as a director on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Rachel Fry as a director on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Christopher Simon Binks as a director on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Christopher Simon Binks as a director on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Rachel Fry as a director on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Christopher Simon Binks as a director on 9 November 2015 (1 page) |
3 December 2015 | Registered office address changed from Sheridan House 23-25 London Street Andover Hampshire SP10 2NU to 29-30 Fitzroy Square London W1T 6LQ on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Roger Davis Amos as a director on 9 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Graham Peter Fry as a director on 9 November 2015 (1 page) |
3 December 2015 | Appointment of Mr Roger Davis Amos as a director on 9 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Leigh Binks as a director on 9 November 2015 (1 page) |
3 December 2015 | Registered office address changed from Sheridan House 23-25 London Street Andover Hampshire SP10 2NU to 29-30 Fitzroy Square London W1T 6LQ on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Leigh Binks as a director on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Graham Peter Fry as a director on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Rachel Fry as a director on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Graham Peter Fry as a secretary on 9 November 2015 (1 page) |
3 December 2015 | Appointment of Mr Roger Davis Amos as a director on 9 November 2015 (2 pages) |
3 December 2015 | Registered office address changed from Sheridan House 23-25 London Street Andover Hampshire SP10 2NU to 29-30 Fitzroy Square London W1T 6LQ on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Graham Peter Fry as a secretary on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Graham Peter Fry as a secretary on 9 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Graham Peter Fry as a director on 9 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2010 | Director's details changed for Graham Peter Fry on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Rachel Fry on 22 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Leigh Binks on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Leigh Binks on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Christopher Simon Binks on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Graham Peter Fry on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Christopher Simon Binks on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Rachel Fry on 22 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from sheridan house 23-25 london street andover hampshire SP10 2NU (1 page) |
9 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 2 church close andover hampshire SP10 1DP (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from sheridan house 23-25 london street andover hampshire SP10 2NU (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 2 church close andover hampshire SP10 1DP (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
14 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
14 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 September 2005 | Return made up to 22/08/05; full list of members (9 pages) |
7 September 2005 | Return made up to 22/08/05; full list of members (9 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 October 2003 | Return made up to 22/08/03; full list of members (8 pages) |
2 October 2003 | Return made up to 22/08/03; full list of members (8 pages) |
21 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
3 October 2002 | Company name changed allotment LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed allotment LIMITED\certificate issued on 03/10/02 (2 pages) |
22 August 2002 | Incorporation (17 pages) |
22 August 2002 | Incorporation (17 pages) |