249 Kensal Road
London
W10 5DB
Secretary Name | John Clinton Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Smith Street London SW3 4EG |
Secretary Name | Mr Andrew Passer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Old Lodge Way Stanmore Middlesex HA7 3AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fullfill.co.uk |
---|
Registered Address | 41 Walters Workshop 249 Kensal Road London W10 5DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
100 at £0.01 | John C. Lennard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,739,063 |
Gross Profit | £91,953 |
Net Worth | £62,992 |
Cash | £43,030 |
Current Liabilities | £31,090 |
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 | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
31 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
14 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 January 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
3 January 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
25 April 2014 | Director's details changed for John Clinton Lennard on 2 February 2014 (2 pages) |
25 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for John Clinton Lennard on 2 February 2014 (2 pages) |
25 April 2014 | Director's details changed for John Clinton Lennard on 2 February 2014 (2 pages) |
25 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 February 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
14 February 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
26 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
10 December 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
20 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for John Clinton Lennard on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for John Clinton Lennard on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for John Clinton Lennard on 9 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
24 November 2009 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
26 October 2009 | Termination of appointment of Andrew Passer as a secretary (1 page) |
26 October 2009 | Termination of appointment of Andrew Passer as a secretary (1 page) |
8 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
29 August 2008 | Return made up to 09/02/08; full list of members (3 pages) |
29 August 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
11 June 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
27 April 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
27 April 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
23 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
20 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
20 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
1 September 2005 | Return made up to 09/02/05; full list of members
|
1 September 2005 | Return made up to 09/02/05; full list of members
|
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2004 | Company name changed psychobaby records LIMITED\certificate issued on 17/09/04 (2 pages) |
17 September 2004 | Company name changed psychobaby records LIMITED\certificate issued on 17/09/04 (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (3 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed (3 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (19 pages) |
9 February 2004 | Incorporation (19 pages) |