London
W1J 5FJ
Secretary Name | Miss Rhianna Jade Lambert |
---|---|
Status | Current |
Appointed | 11 February 2011(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Unit/Office 36 88-90 Hatton Garden London EC1N 8PN |
Secretary Name | Mrs Rhianna Jade Rushworth |
---|---|
Status | Current |
Appointed | 11 February 2011(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Unit/Office 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mrs Jacqueline Ann Lambert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regent Street Nottingham Nottinghamshire NG1 5BQ |
Secretary Name | Gary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2007) |
Role | Secretary |
Correspondence Address | 20 Regent Street Nottingham Nottinghamshire NG1 5BQ |
Director Name | Judith Gray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 11a Millbank Marlpool, Heanor Derby DE75 7BQ |
Secretary Name | Ms Helen Burrows |
---|---|
Status | Resigned |
Appointed | 01 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | Unit/Office 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Cireco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 September 2022) |
Correspondence Address | 43 Berkeley Square London W1J 5FJ |
Secretary Name | Regent Street Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2010) |
Correspondence Address | 16 Regent Street Nottingham Nottinghamshire NG1 5BQ |
Website | lossprevention.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08442451145 |
Telephone region | Unknown |
Registered Address | 43 Berkeley Square London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Jacqueline Ann Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,656 |
Cash | £703,651 |
Current Liabilities | £208,996 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
19 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
19 January 2023 | Secretary's details changed for Mrs Rhianna Jade Rushworth on 18 January 2023 (1 page) |
18 January 2023 | Change of details for Mrs Jacqueline Ann Lambert as a person with significant control on 4 January 2023 (2 pages) |
18 January 2023 | Termination of appointment of Cireco Limited as a director on 6 September 2022 (1 page) |
18 January 2023 | Secretary's details changed for Miss Rhianna Jade Lambert on 18 January 2023 (1 page) |
30 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mrs Jacqueline Ann Lambert on 22 January 2020 (2 pages) |
22 January 2020 | Change of details for Mrs Jacqueline Ann Lambert as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5FJ on 22 January 2020 (1 page) |
22 January 2020 | Director's details changed for Cireco Limited on 22 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
18 December 2019 | Change of share class name or designation (2 pages) |
18 December 2019 | Resolutions
|
6 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 May 2019 | Director's details changed for Mrs Jacqueline Ann Lambert on 24 May 2019 (2 pages) |
24 May 2019 | Change of details for Mrs Jacqueline Ann Lambert as a person with significant control on 24 May 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 November 2018 | Register inspection address has been changed to Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
28 November 2018 | Register(s) moved to registered inspection location Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 February 2018 | Director's details changed for Mrs Jacqueline Ann Lambert on 8 February 2018 (2 pages) |
8 February 2018 | Change of details for Mrs Jacqueline Ann Lambert as a person with significant control on 8 February 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Termination of appointment of Helen Burrows as a secretary (1 page) |
21 February 2011 | Appointment of Miss Rhianna Jade Lambert as a secretary (2 pages) |
21 February 2011 | Appointment of Miss Rhianna Jade Lambert as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Helen Burrows as a secretary (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 September 2010 | Appointment of Mrs Jacqueline Ann Lambert as a director (2 pages) |
30 September 2010 | Appointment of Mrs Jacqueline Ann Lambert as a director (2 pages) |
1 September 2010 | Director's details changed for Cireco Limited on 1 September 2010 (2 pages) |
1 September 2010 | Termination of appointment of Regent Street Secretariat Limited as a secretary (1 page) |
1 September 2010 | Director's details changed for Cireco Limited on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Cireco Limited on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page) |
1 September 2010 | Appointment of Ms Helen Burrows as a secretary (2 pages) |
1 September 2010 | Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Regent Street Secretariat Limited as a secretary (1 page) |
1 September 2010 | Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page) |
1 September 2010 | Appointment of Ms Helen Burrows as a secretary (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from C/O Actons Solicitors 16 Regent Street Nottingham NG1 5BQ on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Cireco Limited on 23 March 2010 (1 page) |
24 March 2010 | Registered office address changed from C/O Actons Solicitors 16 Regent Street Nottingham NG1 5BQ on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Cireco Limited on 23 March 2010 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
3 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
28 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
15 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
4 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: lyndhurst, 1 cranmer street, long eaton, nottingham NG10 1NJ (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: lyndhurst, 1 cranmer street, long eaton, nottingham NG10 1NJ (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
6 October 2003 | Company name changed goldcert LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed goldcert LIMITED\certificate issued on 06/10/03 (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2003 | Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2003 | Memorandum and Articles of Association (12 pages) |
2 July 2003 | Memorandum and Articles of Association (12 pages) |
2 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
2 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
18 June 2003 | Incorporation (16 pages) |
18 June 2003 | Incorporation (16 pages) |