London
W11 2PW
Director Name | Mr Ian Robert Walters |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2005) |
Role | Accountant |
Correspondence Address | Dairy Farmhouse Westby Grantham Lincolnshire NG33 4EA |
Secretary Name | Mr Andrew John Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 15 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Harrowby Lane Grantham Lincolnshire NG31 9HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Wework 10 Devonshire Square London EC2M 4YP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £781,705 |
Cash | £151,384 |
Current Liabilities | £125,129 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
31 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 January 2023 | Registered office address changed from First Floor 22 st. Peter's Square London W6 9NW England to Wework 10 Devonshire Square London EC2M 4YP on 30 January 2023 (1 page) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
4 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
28 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
21 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 February 2020 | Registered office address changed from Tudor House Mews 22 Westgate Grantham Lincolnshire NG31 6LU to First Floor 22 st. Peter's Square London W6 9NW on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Andrew John Lilley as a secretary on 15 January 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
1 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 January 2018 | Notification of Peter Hyde Dundas as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
24 January 2018 | Notification of Peter Hyde Dundas as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 March 2017 | Director's details changed for Mr Peter Dundas on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Peter Dundas on 30 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 November 2016 | Statement of company's objects (2 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Statement of company's objects (2 pages) |
25 May 2016 | Director's details changed for Mr Peter Dundas on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Peter Dundas on 24 May 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Peter Dundas on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Peter Dundas on 30 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Peter Dundas on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Peter Dundas on 28 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
13 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 March 2004 | Return made up to 20/01/04; full list of members
|
11 March 2004 | Return made up to 20/01/04; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 5 avenue rd grantham lincolnshire NG31 6LW (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 5 avenue rd grantham lincolnshire NG31 6LW (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (9 pages) |
20 January 2003 | Incorporation (9 pages) |