London
WC2N 4EZ
Director Name | Mr David Neil Laurence Levy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 34 Courthope Road London NW3 2LD |
Director Name | Lady Mary Helen Tovey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ryecroft Road London SW16 3EH |
Director Name | Mr Anthony Clive Corfe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Chess Entrepreneur |
Country of Residence | England |
Correspondence Address | 51 Borough Way Potters Bar Hertfordshire EN6 3HA |
Secretary Name | Lady Mary Helen Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ryecroft Road London SW16 3EH |
Secretary Name | Mr Anthony Clive Corfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Borough Way Potters Bar Hertfordshire EN6 3HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boardability.com |
---|
Registered Address | 19 Cecil Court London WC2N 4EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Etan Jonathan Ilfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,160 |
Cash | £1,255 |
Current Liabilities | £32,540 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
26 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 July 2018 | Change of details for Mr Etan Jonathan Ilfield as a person with significant control on 10 July 2018 (2 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
30 June 2017 | Registered office address changed from 9 Cecil Court London WC2N 4EZ England to 19 Cecil Court London WC2N 4EZ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 9 Cecil Court London WC2N 4EZ England to 19 Cecil Court London WC2N 4EZ on 30 June 2017 (1 page) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 April 2017 | Termination of appointment of Anthony Clive Corfe as a director on 25 March 2017 (1 page) |
17 April 2017 | Termination of appointment of Anthony Clive Corfe as a secretary on 25 March 2017 (1 page) |
17 April 2017 | Termination of appointment of Anthony Clive Corfe as a secretary on 25 March 2017 (1 page) |
17 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
17 April 2017 | Termination of appointment of Anthony Clive Corfe as a director on 25 March 2017 (1 page) |
17 April 2017 | Registered office address changed from 51 Borough Way Potters Bar Hertfordshire EN6 3HA to 9 Cecil Court London WC2N 4EZ on 17 April 2017 (1 page) |
17 April 2017 | Registered office address changed from 51 Borough Way Potters Bar Hertfordshire EN6 3HA to 9 Cecil Court London WC2N 4EZ on 17 April 2017 (1 page) |
17 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 17 June 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 17 June 2012
|
13 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Appointment of Mr Etan Jonathan Ilfield as a director (2 pages) |
18 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Appointment of Mr Etan Jonathan Ilfield as a director (2 pages) |
17 June 2012 | Termination of appointment of David Levy as a director (1 page) |
17 June 2012 | Termination of appointment of David Levy as a director (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
22 May 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
22 May 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 May 2010 | Director's details changed for Anthony Clive Corfe on 26 March 2010 (2 pages) |
22 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Director's details changed for Anthony Clive Corfe on 26 March 2010 (2 pages) |
22 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 September 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 September 2008 | Return made up to 26/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 June 2007 | Return made up to 26/03/07; full list of members (7 pages) |
8 June 2007 | Return made up to 26/03/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 October 2006 | Return made up to 26/03/06; full list of members (7 pages) |
23 October 2006 | Return made up to 26/03/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 April 2004 | Return made up to 26/03/04; full list of members
|
20 April 2004 | Return made up to 26/03/04; full list of members
|
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 March 2004 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (19 pages) |
26 March 2003 | Incorporation (19 pages) |