Hoppers Road
London
N21 3NR
Secretary Name | Mrs Alison Jane Wightman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Compton Terrace Hoppers Road London N21 3NR |
Director Name | Cathereen Elizabeth Mason |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2011) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Leyfield Worcester Park Surrey KT4 7LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Belsize Grove London NW3 4UN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
2 at £1 | Alison Jane Wightman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £719 |
Cash | £5,229 |
Current Liabilities | £21,706 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
19 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
31 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 February 2018 | Current accounting period shortened from 31 May 2017 to 28 February 2017 (1 page) |
7 July 2017 | Notification of Alison Jane Wightman as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Alison Jane Wightman as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 June 2012 | Termination of appointment of Cathereen Mason as a director (1 page) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Termination of appointment of Cathereen Mason as a director (1 page) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 July 2010 | Director's details changed for Alison Jane Wightman on 19 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Alison Jane Wightman on 19 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Cathereen Elizabeth Mason on 19 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Cathereen Elizabeth Mason on 19 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 December 2007 | Return made up to 19/05/07; no change of members (7 pages) |
27 December 2007 | Return made up to 19/05/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 January 2007 | Return made up to 19/05/06; full list of members (7 pages) |
25 January 2007 | Return made up to 19/05/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 September 2005 | Return made up to 19/05/05; full list of members
|
1 September 2005 | Return made up to 19/05/05; full list of members
|
16 May 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 44 fitzjohns avenue london NW3 5LX (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 44 fitzjohns avenue london NW3 5LX (1 page) |
26 July 2004 | Return made up to 19/05/04; full list of members
|
26 July 2004 | Return made up to 19/05/04; full list of members
|
13 February 2004 | Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
13 February 2004 | Resolutions
|
13 November 2003 | Company name changed cayhill property management limi ted\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed cayhill property management limi ted\certificate issued on 13/11/03 (2 pages) |
19 May 2003 | Incorporation (18 pages) |
19 May 2003 | Incorporation (18 pages) |