London
W11 3LB
Secretary Name | Fiona Lee Stevens-Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 31 January 2023) |
Role | Writer |
Correspondence Address | 65 Ladbroke Road London W11 3PD |
Secretary Name | Sophie Stevens Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Ladbroke Road London W11 |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Terence Frank Stevens-prior 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,797 |
Cash | £202 |
Current Liabilities | £76,894 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from Cunningham 1St Floor 135 Notting Hill Gate London W11 3LB on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Terence Frank Stevens Prior on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Terence Frank Stevens Prior on 1 October 2009 (2 pages) |
26 May 2010 | Registered office address changed from Cunningham 1St Floor 135 Notting Hill Gate London W11 3LB on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Terence Frank Stevens Prior on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
14 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
13 March 2008 | Return made up to 22/01/07; full list of members (3 pages) |
13 March 2008 | Return made up to 22/01/07; full list of members (3 pages) |
10 March 2008 | Secretary's change of particulars / fiona boyle / 22/01/2007 (1 page) |
10 March 2008 | Secretary's change of particulars / fiona boyle / 22/01/2007 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 37 high street theale reading RH7 5AU (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 37 high street theale reading RH7 5AU (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Return made up to 22/01/06; full list of members
|
3 March 2006 | Return made up to 22/01/06; full list of members
|
21 April 2005 | Return made up to 22/01/05; full list of members
|
21 April 2005 | Return made up to 22/01/05; full list of members
|
24 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: flat 2 73 belsize park gardens belsize park london NW3 4JP (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: flat 2 73 belsize park gardens belsize park london NW3 4JP (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (15 pages) |
22 January 2004 | Incorporation (15 pages) |