London
SE1 8YS
Director Name | Mr Arthur Michael Bird |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Priory Road Hampton Middlesex TW12 2NR |
Secretary Name | Aaron Garfield Cezar |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 33 The Academy 20 Lawn Lane London SW8 1GA |
Secretary Name | Colette Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2005) |
Role | Arts Manager |
Correspondence Address | 119 Corbyn Street London N4 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
30 at £1 | Arthur Michael Bird 30.00% Ordinary |
---|---|
30 at £1 | Jude Kelly 30.00% Ordinary |
20 at £1 | Caroline Bird 20.00% Ordinary |
20 at £1 | Robert Michael Bird 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,483 |
Cash | £90,114 |
Current Liabilities | £95,735 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
12 September 2006 | Delivered on: 19 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22297174 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
28 July 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
---|---|
13 July 2023 | Director's details changed for Ms Jude Kelly on 1 July 2023 (2 pages) |
13 July 2023 | Change of details for Mrs Jude Kelly as a person with significant control on 1 July 2023 (2 pages) |
10 July 2023 | Change of details for Mrs Jude Kelly as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Director's details changed for Mr Arthur Michael Bird on 10 July 2023 (2 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
20 September 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 April 2021 | Change of details for Mrs Judith Kelly as a person with significant control on 18 February 2021 (2 pages) |
31 March 2021 | Director's details changed for Ms Judith Pamela Bird on 18 February 2021 (2 pages) |
31 March 2021 | Director's details changed for Ms Judith Kelly on 18 February 2021 (2 pages) |
31 March 2021 | Change of details for Mrs Judith Pamela Bird as a person with significant control on 18 February 2021 (2 pages) |
9 March 2021 | Secretary's details changed for Aaron Garfield Cezar on 1 March 2021 (1 page) |
18 February 2021 | Change of details for Mrs Jude Pamela Bird as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mrs Judith Pamela Kelly on 1 January 2018 (2 pages) |
17 February 2021 | Change of details for Mrs Jude Kelly as a person with significant control on 17 February 2021 (2 pages) |
8 September 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
23 May 2018 | Secretary's details changed for Aaron Garfield Cezar on 23 May 2018 (1 page) |
26 September 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
3 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 198A broadhurst gardens west hampstead london NW6 3AY (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 198A broadhurst gardens west hampstead london NW6 3AY (1 page) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
10 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | New director appointed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 April 2006 | Return made up to 25/07/05; full list of members (2 pages) |
7 April 2006 | Return made up to 25/07/05; full list of members (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 April 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
26 April 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
25 October 2004 | Return made up to 25/07/04; full list of members
|
25 October 2004 | Return made up to 25/07/04; full list of members
|
4 December 2003 | Ad 06/11/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
4 December 2003 | Ad 06/11/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
7 October 2003 | Memorandum and Articles of Association (12 pages) |
7 October 2003 | Memorandum and Articles of Association (12 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Company name changed viraz trading LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed viraz trading LIMITED\certificate issued on 01/10/03 (2 pages) |
16 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Incorporation (16 pages) |