London
W1W 5AB
Secretary Name | Miss Gillian Ruth Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Florian Road Putney London SW15 2NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 74606610 |
---|---|
Telephone region | London |
Registered Address | Floor 2 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Grant John Haggerty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £414 |
Cash | £2,908 |
Current Liabilities | £3,917 |
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 | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
29 September 2003 | Delivered on: 8 October 2003 Persons entitled: Eliterank Limited Classification: Rent deposit deed Secured details: £4000 due or to become due from the company to the chargee. Particulars: The property being ground floor and basement of 3 norfolk place london W2. Outstanding |
---|
30 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 April 2020 | Satisfaction of charge 1 in full (4 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
26 March 2020 | Change of details for Grant John Haggerty as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Grant John Haggerty on 6 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
12 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 November 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
21 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
20 August 2018 | Change of details for Grant John Haggerty as a person with significant control on 16 October 2017 (2 pages) |
16 August 2018 | Director's details changed for Grant John Haggerty on 16 October 2017 (2 pages) |
13 August 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 13 August 2018 (1 page) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
16 October 2017 | Director's details changed for Grant John Haggerty on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Grant John Haggerty on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Grant John Haggerty as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Grant John Haggerty as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
29 August 2017 | Change of details for Grant John Haggerty as a person with significant control on 12 August 2016 (2 pages) |
29 August 2017 | Director's details changed for Grant John Haggerty on 12 August 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
29 August 2017 | Change of details for Grant John Haggerty as a person with significant control on 12 August 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
29 August 2017 | Director's details changed for Grant John Haggerty on 12 August 2016 (2 pages) |
25 August 2017 | Change of details for Grant John Haggerty as a person with significant control on 23 August 2016 (2 pages) |
25 August 2017 | Change of details for Grant John Haggerty as a person with significant control on 23 August 2016 (2 pages) |
24 August 2017 | Change of details for Grant John Haggerty as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Grant John Haggerty as a person with significant control on 24 August 2017 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 June 2017 | Termination of appointment of Gillian Ruth Haggerty as a secretary on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Gillian Ruth Haggerty as a secretary on 26 June 2017 (1 page) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 August 2014 | Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Registered office address changed from C/O Cooper Murray Accountants 5Th Floor Tennyson 159-165 Great Portland Street London W1W 5PA on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from C/O Cooper Murray Accountants 5Th Floor Tennyson 159-165 Great Portland Street London W1W 5PA on 18 August 2011 (1 page) |
25 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
25 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
9 September 2010 | Director's details changed for Grant John Haggerty on 1 November 2009 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Grant John Haggerty on 1 November 2009 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Grant John Haggerty on 1 November 2009 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
24 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
14 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
24 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
1 September 2007 | Return made up to 11/08/07; no change of members (6 pages) |
1 September 2007 | Return made up to 11/08/07; no change of members (6 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 August 2005 | Return made up to 11/08/05; full list of members
|
30 August 2005 | Return made up to 11/08/05; full list of members
|
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 December 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
1 December 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
17 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
11 August 2003 | Incorporation (15 pages) |
11 August 2003 | Incorporation (15 pages) |