Belfast
BT9 6SS
Northern Ireland
Director Name | Mrs Zonya Bewick |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
Director Name | Mr Michael Craig Fitch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
Secretary Name | Fc Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 27 29 Gordon Street Belfast BT1 2LG Northern Ireland |
Director Name | Mr Robert Desmond Palmer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Formations Agent |
Country of Residence | Northern Ireland |
Correspondence Address | 31 Kilmaine Road Bangor County Down BT19 6DT Northern Ireland |
Secretary Name | C.S. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | The Company Shop 79 Chichester Street Belfast County Antrim BT1 4JR Northern Ireland |
Registered Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
76 at £1 | Mrs Elinor Fitch 76.00% Ordinary |
---|---|
24 at £1 | Zonya Bewick 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,438 |
Cash | £114,404 |
Current Liabilities | £18,991 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
28 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2015 | Director's details changed for Mrs Elinor Fitch on 17 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mrs Elinor Fitch on 17 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Appointment of Mr Michael Craig Fitch as a director (2 pages) |
7 February 2013 | Appointment of Mr Michael Craig Fitch as a director (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 March 2010 | Director's details changed for Elinor Fitch on 17 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Zonya Bewick on 17 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Elinor Fitch on 17 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Fc Secretarial Services Limited on 17 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Fc Secretarial Services Limited on 17 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Zonya Bewick on 17 March 2010 (2 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
15 March 2010 | Appointment of Zonya Bewick as a director (3 pages) |
15 March 2010 | Appointment of Zonya Bewick as a director (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Capitals not rolled up (2 pages) |
9 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
3 May 2005 | Return made up to 17/03/05; full list of members
|
3 May 2005 | Return made up to 17/03/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 October 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
31 October 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
2 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 222 sussex gardens cambridge square london W2 2RJ (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 222 sussex gardens cambridge square london W2 2RJ (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
17 March 2003 | Incorporation (17 pages) |
17 March 2003 | Incorporation (17 pages) |