London
SW6 3JA
Secretary Name | Mr Hugh Philip Baynes Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House 81-83 Fulham High Street London SW6 3JA |
Director Name | Ms Lucy Elizabeth Martin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dymock Street London SW6 3HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chester House 81-83 Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Hugh Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £4,864 |
Current Liabilities | £5,040 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Mr Hugh Philip Baynes Martin on 23 January 2014 (1 page) |
7 February 2014 | Director's details changed for Mr Hugh Philip Baynes Martin on 23 January 2014 (2 pages) |
7 February 2014 | Registered office address changed from 46 Dymock Street London SW6 3HA on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 46 Dymock Street London SW6 3HA on 7 February 2014 (1 page) |
14 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
14 January 2014 | Amended accounts made up to 31 March 2012 (5 pages) |
9 May 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Lucy Martin as a director (1 page) |
5 May 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
23 June 2010 | Company name changed chocs LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Resolutions
|
2 February 2010 | Director's details changed for Hugh Philip Baynes Martin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Hugh Philip Baynes Martin on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Lucy Elizabeth Martin on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Lucy Elizabeth Martin on 2 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Resolutions
|
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 November 2008 | Company name changed racing business LIMITED\certificate issued on 26/11/08 (2 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 January 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members
|
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 31 marloes road london W8 6LG (1 page) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 November 2004 | Company name changed race for business LIMITED\certificate issued on 26/11/04 (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
17 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 January 2004 | Return made up to 31/01/04; full list of members
|
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (17 pages) |