London
E5 9BG
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mrs Sarah Rachel Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mrs Zelda Sternlicht |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Neale Frederick Mark Brickwood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Hereford Road Southsea Portsmouth Hampshire PO5 2DH |
Director Name | Mr Charles Robert Hughes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage Rectory Lane, Selsey Chichester West Sussex PO20 9DT |
Director Name | Stephen John Matthews |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Matchams Manor Farm 252 Hurn Road Ringwood Hampshire BH24 2BU |
Secretary Name | Mr Charles Robert Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage Rectory Lane, Selsey Chichester West Sussex PO20 9DT |
Secretary Name | Peter Robin Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Shiloh Park Close Brockenhurst Hampshire SO42 7TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | M & B Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3 at £1 | Makepeace Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,393 |
Cash | £22,211 |
Current Liabilities | £555,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 3 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
5 November 2020 | Accounts for a small company made up to 30 March 2020 (11 pages) |
---|---|
18 March 2020 | Accounts for a small company made up to 30 March 2019 (10 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 December 2019 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
17 April 2019 | Accounts for a small company made up to 30 March 2018 (10 pages) |
18 March 2019 | Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
17 December 2018 | Previous accounting period extended from 23 March 2018 to 7 April 2018 (1 page) |
14 May 2018 | Accounts for a small company made up to 30 March 2017 (10 pages) |
19 March 2018 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2017 | Accounts for a small company made up to 31 March 2016 (13 pages) |
31 October 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
3 June 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 June 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
2 October 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 April 2010 | Current accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
27 April 2010 | Current accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
14 May 2009 | Accounting reference date shortened from 13/10/2008 to 30/09/2008 (1 page) |
14 May 2009 | Accounting reference date shortened from 13/10/2008 to 30/09/2008 (1 page) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 December 2008 | Accounts for a small company made up to 13 October 2007 (8 pages) |
10 December 2008 | Accounts for a small company made up to 13 October 2007 (8 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
22 December 2007 | Accounts for a small company made up to 13 October 2006 (8 pages) |
22 December 2007 | Accounts for a small company made up to 13 October 2006 (8 pages) |
5 November 2007 | Accounts for a small company made up to 13 October 2005 (8 pages) |
5 November 2007 | Accounts for a small company made up to 13 October 2005 (8 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Memorandum and Articles of Association (14 pages) |
7 March 2005 | Memorandum and Articles of Association (14 pages) |
23 February 2005 | Company name changed raindrop red LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed raindrop red LIMITED\certificate issued on 23/02/05 (2 pages) |
22 February 2005 | New director appointed (5 pages) |
22 February 2005 | New director appointed (5 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (5 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 1A hereford road southsea hampshire PO5 2DH (1 page) |
6 January 2005 | New director appointed (5 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 1A hereford road southsea hampshire PO5 2DH (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
15 November 2004 | Total exemption full accounts made up to 13 October 2004 (8 pages) |
15 November 2004 | Total exemption full accounts made up to 13 October 2004 (8 pages) |
9 November 2004 | Accounting reference date shortened from 26/08/05 to 13/10/04 (1 page) |
9 November 2004 | Accounting reference date shortened from 26/08/05 to 13/10/04 (1 page) |
30 October 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
30 October 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
27 October 2004 | Accounting reference date extended from 29/02/04 to 26/08/04 (1 page) |
27 October 2004 | Accounting reference date extended from 29/02/04 to 26/08/04 (1 page) |
17 June 2004 | Return made up to 27/02/04; full list of members
|
17 June 2004 | Return made up to 27/02/04; full list of members
|
8 June 2004 | Ad 27/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 June 2004 | Ad 27/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | New director appointed (1 page) |
27 February 2003 | Incorporation (17 pages) |
27 February 2003 | Incorporation (17 pages) |