London
W1H 2EJ
Secretary Name | Mrs Esther Ann Shuker |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | AVAR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2010) |
Correspondence Address | Suite 2.8 Central House 1 Ballards Lane London N3 1LQ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Edwin Shuker 50.00% Ordinary |
---|---|
1 at £1 | Mrs Esther Ann Shuker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,414 |
Cash | £10,614 |
Current Liabilities | £149,346 |
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 | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 September 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages) |
12 January 2011 | Termination of appointment of Avar Secretaries Limited as a secretary (1 page) |
12 January 2011 | Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Secretary's details changed for Avar Secretaries Limited on 1 October 2009 (1 page) |
20 December 2010 | Secretary's details changed for Esther Ann Shuker on 1 October 2009 (1 page) |
20 December 2010 | Secretary's details changed for Esther Ann Shuker on 1 October 2009 (1 page) |
20 December 2010 | Secretary's details changed for Avar Secretaries Limited on 1 October 2009 (1 page) |
9 December 2010 | Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 9 December 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages) |
7 April 2008 | Amended accounts made up to 31 March 2004 (4 pages) |
7 April 2008 | Amended accounts made up to 31 March 2005 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
30 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: inn business, holiday inn kensington forum, 97 cromwell road, london SW7 4DN (1 page) |
2 October 2006 | Return made up to 03/03/06; full list of members (2 pages) |
2 October 2006 | New secretary appointed (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2005 | Return made up to 03/03/05; full list of members (5 pages) |
16 June 2004 | Return made up to 03/03/04; full list of members (6 pages) |
7 August 2003 | Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2003 | Resolutions
|
3 March 2003 | Incorporation (17 pages) |