2nd Floor
London
W1D 5EU
Secretary Name | Hilary Green |
---|---|
Status | Current |
Appointed | 08 November 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2007) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | M W Douglas + Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2011) |
Correspondence Address | 31b Regent House Beulah Hill London SE19 3HF |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Gary Francis Sollof 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,324 |
Net Worth | £113,517 |
Cash | £13,987 |
Current Liabilities | £12,603 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
21 March 2023 | Delivered on: 21 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 4. 45 argyle street. London. WC1H 8EP. Outstanding |
---|---|
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 58A crimsworth road, london, SW8 4RL. Outstanding |
18 October 2019 | Delivered on: 18 October 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Flat 1, 9 botolph alley, london, EC3R 8DR. Outstanding |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 October 2019 | Registration of charge 045312650001, created on 18 October 2019 (27 pages) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
10 September 2018 | Director's details changed for Mr Gary Francis Sollof on 1 September 2018 (2 pages) |
10 September 2018 | Change of details for Mr Gary Francis Sollof as a person with significant control on 1 September 2018 (2 pages) |
27 February 2018 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 27 February 2018 (1 page) |
13 February 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
10 March 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
10 March 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
14 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
14 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (3 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
21 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
9 November 2011 | Appointment of Hilary Green as a secretary (1 page) |
9 November 2011 | Termination of appointment of M W Douglas + Company Limited as a secretary (1 page) |
9 November 2011 | Termination of appointment of M W Douglas + Company Limited as a secretary (1 page) |
9 November 2011 | Appointment of Hilary Green as a secretary (1 page) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
15 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Secretary's details changed for M W Douglas + Company Limited on 10 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Secretary's details changed for M W Douglas + Company Limited on 10 September 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
13 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
13 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
23 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
20 September 2007 | Return made up to 10/09/07; no change of members (6 pages) |
20 September 2007 | Return made up to 10/09/07; no change of members (6 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
14 April 2007 | New secretary appointed (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (1 page) |
14 April 2007 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
26 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
21 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
21 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
10 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
25 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
25 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
11 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
11 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
10 September 2002 | Incorporation (18 pages) |
10 September 2002 | Incorporation (18 pages) |