London
E8 2LJ
Secretary Name | Mr Austen Michael John Kopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackdown Farm Byfield Northamptonshire NN11 6YN |
Director Name | Mr Robert Nicholas Money |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | handandeye.co.uk |
---|---|
Telephone | 020 74889800 |
Telephone region | London |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | John Philip Abel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,466 |
Cash | £2,617 |
Current Liabilities | £33,836 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
8 March 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
---|---|
8 March 2021 | Cessation of Social Enterprise Press Ltd as a person with significant control on 20 September 2020 (1 page) |
8 March 2021 | Change of details for John Phillip Abel as a person with significant control on 20 September 2020 (2 pages) |
2 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
28 February 2020 | Termination of appointment of Robert Nicholas Money as a director on 7 February 2020 (1 page) |
28 February 2020 | Notification of Social Enterprise Press Ltd as a person with significant control on 7 February 2020 (2 pages) |
28 February 2020 | Change of details for John Phillip Abel as a person with significant control on 7 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
12 April 2018 | Second filing of Confirmation Statement dated 04/02/2018 (5 pages) |
9 March 2018 | Appointment of Mr Robert Nicholas Money as a director on 20 July 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from 6 Pinchin Street London E1 1SA to 923 Finchley Road London NW11 7PE on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 6 Pinchin Street London E1 1SA to 923 Finchley Road London NW11 7PE on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for John Philip Abel on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for John Philip Abel on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for John Philip Abel on 1 October 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Appointment terminated secretary austen kopley (1 page) |
15 September 2009 | Appointment terminated secretary austen kopley (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Return made up to 04/02/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / john abel / 20/05/2007 (1 page) |
11 March 2008 | Director's change of particulars / john abel / 20/05/2007 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 9 railway street london N1 9EE (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 9 railway street london N1 9EE (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
18 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2006 | Return made up to 04/02/06; full list of members (6 pages) |
21 July 2006 | Return made up to 04/02/06; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
1 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
27 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (16 pages) |
4 February 2004 | Incorporation (16 pages) |