London
W9 2JP
Secretary Name | Ms Geraldine Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 44 Formosa Street London W9 2JP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2004) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 August 2005) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 44 Formosa Street London W9 2JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Teri Bedford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,035 |
Current Liabilities | £119,686 |
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 | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
5 December 2003 | Delivered on: 10 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 3 poradiston road london W9. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
24 July 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
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) |
29 July 2015 | Annual return made up to 22 July 2015 Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 Statement of capital on 2015-07-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Termination of appointment of Geraldine Flynn as a secretary on 31 March 2014 (1 page) |
24 February 2015 | Termination of appointment of Geraldine Flynn as a secretary on 31 March 2014 (1 page) |
11 August 2014 | Annual return made up to 22 July 2014 Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 July 2014 Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from 10 Sale Place London W2 1PX on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 10 Sale Place London W2 1PX on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Secretary's details changed for Geraldine Flynn on 22 July 2011 (1 page) |
13 October 2011 | Secretary's details changed for Geraldine Flynn on 22 July 2011 (1 page) |
13 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Director's details changed for Teri Bedford on 1 April 2010 (2 pages) |
14 October 2010 | Director's details changed for Teri Bedford on 1 April 2010 (2 pages) |
14 October 2010 | Director's details changed for Teri Bedford on 1 April 2010 (2 pages) |
14 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 April 2009 | Return made up to 22/07/08; full list of members (3 pages) |
20 April 2009 | Return made up to 22/07/08; full list of members (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) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
25 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
21 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 November 2004 | New secretary appointed (3 pages) |
23 November 2004 | New secretary appointed (3 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
23 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (1 page) |
22 August 2003 | New director appointed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
22 July 2003 | Incorporation (9 pages) |
22 July 2003 | Incorporation (9 pages) |