London
W1K 6NG
Director Name | Mr Andrew Sean Collinge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Alan Albert Liptrot |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Burton Old Road West Lichfield Staffordshire WS13 6EN |
Director Name | Nitin Sood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 2012) |
Role | Business Development Officer |
Country of Residence | England |
Correspondence Address | 21 Danes Court 1-3 St. Edmunds Terrace London NW8 7QR |
Secretary Name | Asha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 55 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QN |
Director Name | LBCO Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 125 Gloucester Road London SW7 4TE |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 February 2012) |
Correspondence Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 February 2012) |
Correspondence Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Registered Address | Jubilee House Townsend Lane London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Group Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,196 |
Cash | £4,293 |
Current Liabilities | £150,310 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
27 August 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
7 April 2017 | Appointment of Mr Andrew Sean Collinge as a director on 5 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Andrew Sean Collinge as a director on 5 April 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Suresh Radhakrishnan on 1 October 2013 (2 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Suresh Radhakrishnan on 1 October 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Suresh Radhakrishnan on 1 October 2013 (2 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (16 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (16 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (16 pages) |
14 June 2013 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair Westminster London W1J 5FJ England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair Westminster London W1J 5FJ England on 14 June 2013 (1 page) |
6 February 2013 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
6 February 2013 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
8 October 2012 | Termination of appointment of Nitin Sood as a director (1 page) |
8 October 2012 | Termination of appointment of Nitin Sood as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Registered office address changed from , 47 Belgrave Square, London, SW1X 8QR on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from , 47 Belgrave Square, London, SW1X 8QR on 16 July 2012 (1 page) |
24 February 2012 | Termination of appointment of Lbco Secretaries Limited as a secretary (1 page) |
24 February 2012 | Director's details changed for Nitin Sood on 4 February 2012 (2 pages) |
24 February 2012 | Termination of appointment of Lbco Secretaries Limited as a secretary (1 page) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Nitin Sood on 4 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Nitin Sood on 4 February 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 March 2010 | Appointment of Suresh Radhakrishnan as a director (3 pages) |
1 March 2010 | Appointment of Suresh Radhakrishnan as a director (3 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from, 104A park street, mayfair london, greater london, W1K 6NG (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from, 104A park street, mayfair london, greater london, W1K 6NG (1 page) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
31 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 2ND floor, 55 south audley street, london, W1K 2QH (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 2ND floor, 55 south audley street, london, W1K 2QH (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
8 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
23 July 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 July 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
28 April 2006 | Company name changed algarth projects LIMITED\certificate issued on 28/04/06 (2 pages) |
13 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
12 December 2005 | Resolutions
|
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Location of register of members (1 page) |
6 April 2005 | Return made up to 04/02/05; full list of members (3 pages) |
6 April 2005 | Location of register of members (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 17 hill street, mayfair, london W1J 5LJ (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
4 February 2004 | Incorporation (16 pages) |