East Sheen
London
SW14 8AX
Secretary Name | Mrs Philippa Mary Currey |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 East Sheen Avenue East Sheen London SW14 8AX |
Director Name | Nicholas Alexander Obrien |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Culloden Road Enfield Middlesex EN2 8QE |
Director Name | Mr Gregory Rawlinson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mill Lane Tye Green Braintree Essex CM77 8HN |
Director Name | Karen Elizabeth Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2009) |
Role | Recruitment |
Correspondence Address | 18 Furnivall Street Sandbach Cheshire CW11 1DJ |
Director Name | Mrs Philippa Mary Currey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 East Sheen Avenue East Sheen London SW14 8AX |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | law-choice.com |
---|
Registered Address | The Frames 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Michael Joseph Currey 50.00% Ordinary |
---|---|
50 at £1 | Philippa Mary Currey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,777 |
Cash | £32,813 |
Current Liabilities | £179,843 |
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 | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
25 January 2006 | Delivered on: 31 January 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
18 October 2021 | Registered office address changed from 43 London Wall London EC2M 5TF to The Frames 1 Phipp Street London EC2A 4PS on 18 October 2021 (1 page) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 July 2020 | Cessation of Philippa Mary Currey as a person with significant control on 7 July 2020 (1 page) |
8 July 2020 | Change of details for Mr Michael Joseph Currey as a person with significant control on 7 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Philippa Mary Currey as a director on 6 July 2020 (1 page) |
29 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
30 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 December 2013 | Appointment of Mr Gregory Rawlinson as a director (2 pages) |
5 December 2013 | Appointment of Mr Gregory Rawlinson as a director (2 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Director's details changed for Philippa Mary Currey on 14 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Philippa Mary Currey on 14 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Nicholas Alexander Obrien on 14 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Michael Joseph Currey on 14 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Michael Joseph Currey on 14 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Nicholas Alexander Obrien on 14 March 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of Karen Jones as a director (1 page) |
13 May 2010 | Termination of appointment of Karen Jones as a director (1 page) |
13 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 14/03/08; full list of members (4 pages) |
30 January 2009 | Return made up to 14/03/08; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2008 | Return made up to 14/03/07; full list of members (4 pages) |
14 March 2008 | Return made up to 14/03/07; full list of members (4 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Return made up to 14/03/06; full list of members
|
27 July 2006 | Return made up to 14/03/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
15 March 2004 | Location of register of members (1 page) |
15 March 2004 | Location of register of members (1 page) |
15 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
10 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | New secretary appointed (3 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (3 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
14 March 2003 | Incorporation (11 pages) |
14 March 2003 | Incorporation (11 pages) |