London
N7 9JN
Secretary Name | Mr James Alan Kirkpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Freegrove Road London N7 9JN |
Secretary Name | Catherine Jane Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Helix Road Brixton London SW2 2JR |
Director Name | Ms Sue Kirkpatrick |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2011) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 73 Gidley Way Horspath Oxford Oxfordshire OX33 1RG |
Director Name | Mrs Lily Jay Kirkpatrick |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(8 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 March 2023) |
Role | Nurse |
Country of Residence | Sweden |
Correspondence Address | 87 Albion Hill Brighton BN2 9PA |
Registered Address | 12a Freegrove Road London N7 9JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
1 at £1 | James Alan Kirkpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179 |
Current Liabilities | £634 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
23 October 2023 | Secretary's details changed for Mr James Alan Kirkpatrick on 23 October 2023 (1 page) |
23 October 2023 | Registered office address changed from 12a Freegrove Road 12a Freegrove Road London N7 9JN United Kingdom to 12a Freegrove Road London N7 9JN on 23 October 2023 (1 page) |
23 October 2023 | Change of details for Mr James Alan Kirkpatrick as a person with significant control on 23 October 2023 (2 pages) |
23 October 2023 | Director's details changed for Mr James Alan Kirkpatrick on 23 October 2023 (2 pages) |
1 March 2023 | Termination of appointment of Lily Jay Kirkpatrick as a director on 1 March 2023 (1 page) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
14 November 2021 | Registered office address changed from 12a Freegrove Road London N7 9JN United Kingdom to 12a Freegrove Road London N7 9TN on 14 November 2021 (1 page) |
14 November 2021 | Registered office address changed from 45 Anson Road London N7 0AR England to 12a Freegrove Road London N7 9JN on 14 November 2021 (1 page) |
14 November 2021 | Registered office address changed from 12a Freegrove Road London N7 9TN United Kingdom to 12a Freegrove Road 12a Freegrove Road London N7 9JN on 14 November 2021 (1 page) |
17 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
17 December 2019 | Registered office address changed from 15a Savernake Road London NW3 2JT United Kingdom to 45 Anson Road London N7 0AR on 17 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
1 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
28 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
28 October 2018 | Registered office address changed from 87 Albion Hill Brighton BN2 9PA to 15a Savernake Road London NW3 2JT on 28 October 2018 (1 page) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 December 2012 | Director's details changed for Ms Lily Jay Harley on 27 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Ms Lily Jay Harley on 27 December 2012 (2 pages) |
28 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Director's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages) |
27 December 2012 | Secretary's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Director's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages) |
27 December 2012 | Secretary's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Alan Kirkpatrick on 27 December 2012 (2 pages) |
6 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
6 March 2012 | Termination of appointment of Sue Kirkpatrick as a director (1 page) |
6 March 2012 | Termination of appointment of Sue Kirkpatrick as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Appointment of Ms Lily Jay Harley as a director (2 pages) |
10 February 2011 | Appointment of Ms Lily Jay Harley as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
12 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for James Alan Kirkpatrick on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sue Kirkpatrick on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for James Alan Kirkpatrick on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sue Kirkpatrick on 11 January 2010 (2 pages) |
5 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 73 gidley way horspath oxford oxfordshire OX33 1RG (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 73 gidley way horspath oxford oxfordshire OX33 1RG (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
13 April 2005 | Return made up to 04/12/04; full list of members (2 pages) |
13 April 2005 | Return made up to 04/12/04; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
3 April 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
3 April 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (12 pages) |
11 December 2002 | Incorporation (12 pages) |