Maypole Road, Chelsfield Village
Orpington
Kent
BR6 7RB
Secretary Name | Frederick Thomas Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Fred Reed B.A. Accountancy Services 96 Webber Stre Southwark London SE1 0QN |
Director Name | Tom Reed |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Danbrook Road London SW16 5JX |
Director Name | Michael John Duff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Theatrical Agent |
Correspondence Address | Flat 6 23 Frith Street London W1D 4RR |
Director Name | Megan Grace Wheldon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Theatrical Agent |
Correspondence Address | 58 Chaucer Road London W3 6DP |
Director Name | Mr Sean William Gascoine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 27 Woodhouse Road London E11 3NG |
Director Name | Jonathan Grahame Brook |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2012) |
Role | Theatrical Agent |
Correspondence Address | Flat 12 12 Prince Arthur Road London NW3 6AU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.6m at £0.01 | Mrs Linda Janet Reed 96.25% Ordinary |
---|---|
375k at £0.01 | Megan Grace Wheldon 3.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,278 |
Cash | £602,245 |
Current Liabilities | £288,013 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
25 January 2012 | Delivered on: 27 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
---|---|
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 October 2014 | Director's details changed for Tom Reed on 4 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Tom Reed on 4 September 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 December 2013 | Appointment of Tom Reed as a director (2 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 December 2012 | Termination of appointment of Jonathan Brook as a director (1 page) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Termination of appointment of Megan Wheldon as a director (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 October 2010 | Secretary's details changed for Frederick Thomas Reed on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Frederick Thomas Reed on 1 October 2009 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 June 2008 | Appointment terminated director sean gascoine (1 page) |
23 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 25/09/06; full list of members (3 pages) |
16 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
27 October 2005 | New director appointed (1 page) |
26 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
20 September 2005 | Director resigned (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
25 October 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
24 May 2004 | Particulars of contract relating to shares (4 pages) |
24 May 2004 | Ad 01/10/03--------- £ si [email protected] (2 pages) |
14 May 2004 | Nc inc already adjusted 01/10/03 (1 page) |
14 May 2004 | Resolutions
|
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Incorporation (9 pages) |