London
EC4A 2EA
Director Name | Susan Roberts |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Michael John Roberts |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 08 December 2023) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Susan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Hill Street Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 June 2003) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Hill Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 June 2003) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Michael John Roberts 50.00% Ordinary |
---|---|
25 at £1 | Susan Roberts 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
14 December 2023 | Termination of appointment of Michael John Roberts as a director on 8 December 2023 (1 page) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
16 March 2023 | Appointment of Mr Jonathon Peter Marc Roberts as a director on 10 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2021 | Change of details for Mr Michael John Roberts as a person with significant control on 27 January 2021 (2 pages) |
20 April 2021 | Termination of appointment of Susan Roberts as a director on 31 March 2021 (1 page) |
20 April 2021 | Cessation of Susan Louise Roberts as a person with significant control on 27 January 2021 (1 page) |
20 April 2021 | Termination of appointment of Susan Roberts as a secretary on 31 March 2021 (1 page) |
11 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
16 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Susan Roberts on 10 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael John Roberts on 10 February 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Susan Roberts on 10 February 2010 (1 page) |
8 April 2010 | Secretary's details changed for Susan Roberts on 10 February 2010 (1 page) |
8 April 2010 | Director's details changed for Susan Roberts on 10 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Michael John Roberts on 10 February 2010 (2 pages) |
26 March 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (6 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (6 pages) |
11 March 2007 | Return made up to 10/02/07; full list of members (5 pages) |
11 March 2007 | Return made up to 10/02/07; full list of members (5 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
14 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
26 April 2004 | Ad 31/07/03--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
26 April 2004 | Ad 31/07/03--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
26 April 2004 | Particulars of contract relating to shares (4 pages) |
26 April 2004 | Particulars of contract relating to shares (4 pages) |
30 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 August 2003 | Company name changed bt enterprises LIMITED\certificate issued on 26/08/03 (2 pages) |
26 August 2003 | Company name changed bt enterprises LIMITED\certificate issued on 26/08/03 (2 pages) |
23 August 2003 | Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2003 | Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed;new director appointed (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed;new director appointed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
7 July 2003 | Withdrawal of application for striking off (1 page) |
7 July 2003 | Withdrawal of application for striking off (1 page) |
20 June 2003 | Application for striking-off (1 page) |
20 June 2003 | Application for striking-off (1 page) |
10 February 2003 | Incorporation (30 pages) |
10 February 2003 | Incorporation (30 pages) |