London
EC2A 4LU
Secretary Name | Ms Andrea Marina Boscan Chapellin |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 09 August 2006(3 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 January 2024) |
Role | Company Director |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Nichola Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 2006) |
Role | Marketing Manager |
Correspondence Address | Ground Floor 153 Wightman Road Crouch End Greater London N8 0BB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Julian Anthony Jones 50.00% Ordinary |
---|---|
50 at £1 | Ms Andrea Marina Boscan Chapellin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £802 |
Cash | £11,032 |
Current Liabilities | £21,854 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
26 May 2020 | Change of details for Mr Julian Anthony Jones as a person with significant control on 26 September 2019 (2 pages) |
26 May 2020 | Change of details for Ms Andrea Marina Boscan Chapellin as a person with significant control on 26 September 2019 (2 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
30 May 2018 | Secretary's details changed for Ms Andrea Marina Boscan Chapellin on 30 May 2018 (1 page) |
30 May 2018 | Director's details changed for Mr Julian Anthony Jones on 30 May 2018 (2 pages) |
30 May 2018 | Change of details for Mr Julian Anthony Jones as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Change of details for Ms Andrea Marina Boscan Chapellin as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
6 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 September 2013 | Secretary's details changed for Ms Andrea Marina Boscan Chapellin on 7 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
23 September 2013 | Secretary's details changed for Ms Andrea Marina Boscan Chapellin on 7 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Ms Andrea Marina Boscan Chapellin on 7 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 December 2011 | Secretary's details changed for Andrea Marina Boscan on 7 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Andrea Marina Boscan on 7 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Andrea Marina Boscan on 7 December 2011 (1 page) |
18 August 2011 | Director's details changed for Julian Anthony Jones on 16 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Julian Anthony Jones on 16 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 January 2011 | Secretary's details changed for Andrea Marina Boscan on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Julian Anthony Jones on 2 November 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Andrea Marina Boscan on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Julian Anthony Jones on 2 November 2010 (2 pages) |
25 January 2011 | Director's details changed for Julian Anthony Jones on 2 November 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 April 2008 | Secretary's change of particulars / andrea boscan / 05/03/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / andrea boscan / 05/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / julian jones / 05/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / julian jones / 05/03/2008 (1 page) |
17 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 May 2006 | Return made up to 08/08/05; full list of members (2 pages) |
2 May 2006 | Return made up to 08/08/05; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
31 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
31 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
19 January 2004 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 120 east road london N1 6AA (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 120 east road london N1 6AA (1 page) |
21 October 2003 | Company name changed autofrill LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed autofrill LIMITED\certificate issued on 21/10/03 (2 pages) |
8 August 2003 | Incorporation (17 pages) |
8 August 2003 | Incorporation (17 pages) |