London
E2 6GH
Secretary Name | Mrs Debora Joanne Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 312 Pickering Road Hull East Yorkshire HU4 7AD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Steven Jon Cobby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £847 |
Cash | £241 |
Current Liabilities | £1,222 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
7 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
13 March 2019 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 13 March 2019 (1 page) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from G08 the Pillbox 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 11 May 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
11 October 2017 | Registered office address changed from The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pillbox 115 Coventry Road London E2 6GG on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pillbox 115 Coventry Road London E2 6GG on 11 October 2017 (1 page) |
26 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Steven Jon Cobby as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Steven Jon Cobby as a person with significant control on 6 April 2016 (2 pages) |
23 July 2017 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA on 23 July 2017 (1 page) |
23 July 2017 | Director's details changed for Mr Steven Jon Cobby on 23 July 2017 (2 pages) |
23 July 2017 | Director's details changed for Mr Steven Jon Cobby on 23 July 2017 (2 pages) |
23 July 2017 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA on 23 July 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 September 2015 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 September 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
10 August 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 March 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
25 March 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 October 2009 | Return made up to 19/06/09; full list of members (3 pages) |
1 October 2009 | Return made up to 19/06/09; full list of members (3 pages) |
1 October 2009 | Return made up to 19/06/08; full list of members (3 pages) |
1 October 2009 | Return made up to 19/06/08; full list of members (3 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Return made up to 19/06/07; full list of members (3 pages) |
14 July 2008 | Return made up to 19/06/07; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
8 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |