London
W1T 6BG
Director Name | Mr James Jonathan Lyne |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 450 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5NE |
Director Name | Masood Nicholas Mazloomi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 23 Fifth Avenue London W10 4DL |
Secretary Name | Amanda Agneta Elisabeth Lomell |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Fifth Avenue London W10 4DL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Telephone | 01273 235374 |
---|---|
Telephone region | Brighton |
Registered Address | Lower Ground Floor, 24 Conway Street London W1T 6BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
30 at £1 | Amanda A.e Lomell 30.00% Ordinary |
---|---|
30 at £1 | Lyne Lynda 30.00% Ordinary |
15 at £1 | Lyne James 15.00% Ordinary |
15 at £1 | Masood N. Mazloomi 15.00% Ordinary |
10 at £1 | Janice Pugh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,950 |
Cash | £32,187 |
Current Liabilities | £27,275 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 October 2023 | Termination of appointment of James Jonathan Lyne as a director on 26 October 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
5 December 2020 | Director's details changed for Masood Nicholas Mazloomi on 1 March 2017 (2 pages) |
5 December 2020 | Secretary's details changed for Amanda Agneta Elisabeth Lomell on 1 November 2020 (1 page) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
10 May 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Appointment of Mr James Jonathan Lyne as a director (2 pages) |
10 September 2013 | Appointment of Mr James Jonathan Lyne as a director (2 pages) |
18 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
18 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Masood Nicholas Mazloomi on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Masood Nicholas Mazloomi on 19 May 2010 (2 pages) |
30 March 2010 | Termination of appointment of James Lyne as a director (1 page) |
30 March 2010 | Termination of appointment of James Lyne as a director (1 page) |
12 March 2010 | Registered office address changed from 450 Upper Shoreham Road Shoreham by Sea West Sussex BN43 5NE on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 450 Upper Shoreham Road Shoreham by Sea West Sussex BN43 5NE on 12 March 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 19/05/08; full list of members
|
16 July 2008 | Return made up to 19/05/08; full list of members
|
1 May 2008 | Director's change of particulars / masood nabati-mazloomi / 01/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / masood nabati-mazloomi / 01/04/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Return made up to 19/05/06; no change of members (7 pages) |
16 June 2006 | Return made up to 19/05/06; no change of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
19 May 2003 | Incorporation (14 pages) |
19 May 2003 | Incorporation (14 pages) |