London
NW1 7SN
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(4 years after company formation) |
Appointment Duration | 17 years, 1 month (closed 11 December 2023) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Kensington Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2006) |
Correspondence Address | 2nd Floor Broadway Chambers 20 Hammersmith Broadway London W6 7AB |
Registered Address | Allan House 10 John Princes Street London W1G 0JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mr Lincoln Fox 50.00% Ordinary |
---|---|
1 at £1 | Vicky Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,349 |
Cash | £37,840 |
Current Liabilities | £23,976 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Director's details changed for Mr Lincoln Fox on 10 October 2020 (2 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
29 November 2019 | Change of details for Ms Vicky Fox as a person with significant control on 10 October 2019 (2 pages) |
29 November 2019 | Change of details for Mr Lincoln Fox as a person with significant control on 10 October 2019 (2 pages) |
27 November 2019 | Change of details for Mr Lincoln Fox as a person with significant control on 10 October 2019 (2 pages) |
27 November 2019 | Change of details for Ms Vicky Fox as a person with significant control on 10 October 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
23 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
26 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: united house 23 dorset street london W1U 6EL (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: united house 23 dorset street london W1U 6EL (1 page) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 2ND floor broadway chambers 20 hammersmith broadway hammersmith london W6 7BB (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 2ND floor broadway chambers 20 hammersmith broadway hammersmith london W6 7BB (1 page) |
24 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
19 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
6 May 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
6 May 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
13 February 2003 | Memorandum and Articles of Association (9 pages) |
13 February 2003 | Memorandum and Articles of Association (9 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
24 October 2002 | Incorporation (15 pages) |
24 October 2002 | Incorporation (15 pages) |