London
NW3 2TB
Secretary Name | Mrs Gail Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 51 Parliament Hill London NW3 2TB |
Director Name | Jacob Matthew Joseph Ingram |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Student |
Correspondence Address | 31 Stormont Road Highgate London N6 4NR |
Director Name | Mr Laurence Steven Jacoby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Secretary Name | Mr Laurence Steven Jacoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | David John Ingram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,272 |
Cash | £13,820 |
Current Liabilities | £151,375 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
23 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
9 March 2023 | Change of details for Mr David John Ingram as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 9 March 2023 (1 page) |
9 March 2023 | Director's details changed for Mr David John Ingram on 9 March 2023 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
1 October 2021 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 1 October 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
17 February 2020 | Change of details for Mr David John Ingram as a person with significant control on 6 April 2016 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
21 November 2015 | Partial exemption accounts made up to 28 February 2015 (5 pages) |
21 November 2015 | Partial exemption accounts made up to 28 February 2015 (5 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 February 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
24 June 2009 | Appointment terminated director and secretary laurence jacoby (1 page) |
24 June 2009 | Appointment terminated director and secretary laurence jacoby (1 page) |
22 June 2009 | Secretary appointed gail ingram (2 pages) |
22 June 2009 | Secretary appointed gail ingram (2 pages) |
14 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
5 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 76 new cavendish street london W1G 9TB (1 page) |
23 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 76 new cavendish street london W1G 9TB (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 2ND middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 2ND middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
14 October 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
8 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
22 October 2003 | Incorporation (14 pages) |
22 October 2003 | Incorporation (14 pages) |