London
EC4A 2EA
Director Name | Mrs Andrea Scott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(13 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Michael Clifford Timms |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 month after company formation) |
Appointment Duration | 13 years (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Secretary Name | Mr Michael Clifford Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 month after company formation) |
Appointment Duration | 13 years (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,785 |
Cash | £44,512 |
Current Liabilities | £839,681 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
31 March 2017 | Appointment of Mrs Andrea Scott as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Andrea Scott as a director on 29 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Michael Clifford Timms as a secretary on 14 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clifford Timms as a director on 14 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clifford Timms as a director on 14 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clifford Timms as a secretary on 14 March 2017 (1 page) |
2 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Director's details changed for Michael Clifford Timms on 20 January 2013 (2 pages) |
8 February 2013 | Director's details changed for David Ian Scott on 20 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Director's details changed for Michael Clifford Timms on 20 January 2013 (2 pages) |
8 February 2013 | Director's details changed for David Ian Scott on 20 January 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Michael Clifford Timms on 20 January 2013 (1 page) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Secretary's details changed for Michael Clifford Timms on 20 January 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
15 November 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
26 June 2012 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 26 June 2012 (2 pages) |
8 February 2012 | Director's details changed for David Ian Scott on 20 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for David Ian Scott on 20 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 15 November 2011 (1 page) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Auditor's resignation (1 page) |
22 April 2008 | Auditor's resignation (1 page) |
2 February 2008 | Return made up to 20/01/08; full list of members (5 pages) |
2 February 2008 | Return made up to 20/01/08; full list of members (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (5 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
16 April 2004 | Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 April 2004 | Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |