London
EC1V 2NX
Director Name | David Russell Farraday |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Accountancy |
Correspondence Address | Upper Maisonette 39 Balham Park Road, Balham London SW12 8DX |
Secretary Name | David Russell Farraday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Drakes Place Rhydd, Hanley Castle Worcester WR8 0AD |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2 at £1 | John W. Mcleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,147 |
Current Liabilities | £24,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
---|---|
5 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
13 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 May 2018 (1 page) |
11 May 2018 | Director's details changed for Mr John William Mcleod on 11 May 2018 (2 pages) |
10 November 2017 | Registered office address changed from 83 Windmill Street Gravesend Kent DA12 1BN England to Kemp House 152-160 City Road London EC1V 2NX on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 83 Windmill Street Gravesend Kent DA12 1BN England to Kemp House 152-160 City Road London EC1V 2NX on 10 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mr John William Mcleod on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr John William Mcleod on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr John William Mcleod on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr John William Mcleod on 9 November 2017 (2 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Registered office address changed from 7 Russell Quay West Street Gravesend Kent DA11 0BP England to 83 Windmill Street Gravesend Kent DA12 1BN on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 7 Russell Quay West Street Gravesend Kent DA11 0BP England to 83 Windmill Street Gravesend Kent DA12 1BN on 24 May 2016 (1 page) |
10 March 2016 | Current accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
10 March 2016 | Current accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
29 January 2016 | Micro company accounts made up to 5 April 2015 (4 pages) |
29 January 2016 | Micro company accounts made up to 5 April 2015 (4 pages) |
27 December 2015 | Registered office address changed from 96 Tottenham Road Flat 3 London N1 4DP to 7 Russell Quay West Street Gravesend Kent DA11 0BP on 27 December 2015 (1 page) |
27 December 2015 | Registered office address changed from 96 Tottenham Road Flat 3 London N1 4DP to 7 Russell Quay West Street Gravesend Kent DA11 0BP on 27 December 2015 (1 page) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr John William Mcleod on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr John William Mcleod on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr John William Mcleod on 1 July 2015 (2 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 July 2014 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP England on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP England on 5 July 2014 (1 page) |
5 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP England on 5 July 2014 (1 page) |
5 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
23 December 2013 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 23 December 2013 (1 page) |
22 December 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
22 December 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
22 December 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
6 July 2012 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 23 April 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Registered office address changed from 101B Tollington Way London N7 6RE United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Director's details changed for Mr John William Mcleod on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr John William Mcleod on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 101B Tollington Way London N7 6RE United Kingdom on 14 April 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 July 2010 | Director's details changed for John William Mcleod on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John William Mcleod on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John William Mcleod on 2 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
23 March 2010 | Termination of appointment of David Farraday as a secretary (1 page) |
23 March 2010 | Termination of appointment of David Farraday as a secretary (1 page) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / john mcleod / 01/07/2009 (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / john mcleod / 01/07/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 23 centurian way bedlington northumberland NE22 6LD (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 23 centurian way bedlington northumberland NE22 6LD (1 page) |
17 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
30 October 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
30 October 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 83 portelet road stepney green london E1 4EL (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 83 portelet road stepney green london E1 4EL (1 page) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Location of register of members (non legible) (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 83 portelet road london E1 4EL (1 page) |
24 July 2006 | Location of register of members (non legible) (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 83 portelet road london E1 4EL (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: flat 50 the atrium 30 vincent square london SW1P 2NW (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: flat 50 the atrium 30 vincent square london SW1P 2NW (1 page) |
13 April 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
13 April 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 August 2004 | Return made up to 02/07/04; full list of members
|
27 August 2004 | Return made up to 02/07/04; full list of members
|
27 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 July 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
2 July 2003 | Incorporation (13 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (13 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |