Leicester Forest East
Leicestershire
LE3 3PH
Secretary Name | Mr Mark Philip Carlton Temperley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 205 Hinckley Rd Leicester Forest East Leicestershire LE3 3PH |
Director Name | Dessislava Temperley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 205 Hinckley Rd Leicester Forest East Leicestershire LE3 3PH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.sophiatemperley.com |
---|
Registered Address | Suite 1157 275 New North Road Mark Temperley London N1 7AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Mark Temperley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,064 |
Cash | £30 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
3 November 2006 | Delivered on: 8 November 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22 beaconsfield road doncaster south yorkshire t/n SYK173939, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
1 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 October 2015 | Termination of appointment of Dessislava Temperley as a director on 14 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Dessislava Temperley as a director on 14 September 2015 (1 page) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 July 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 October 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 February 2013 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 November 2011 | Notice of appointment of receiver or manager (2 pages) |
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Dessislava Temperley on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Dessislava Temperley on 1 January 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / dessislava temperley / 24/09/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / mark temperley / 24/09/2008 (1 page) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 205 hinckley rd, leicester forest east, leics, LE3 3PH (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 5 france hill drive, camberley, surrey, GU15 3QA (1 page) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Registered office changed on 22/10/03 from: minshull house, 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
22 October 2003 | Ad 14/10/03--------- £ si 749@1=749 £ ic 251/1000 (2 pages) |
22 October 2003 | Ad 14/10/03--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
22 October 2003 | Director resigned (1 page) |
14 October 2003 | Incorporation (13 pages) |