London
E2 6GH
Secretary Name | Ms Caroline Sophia Hamblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99a Hornsey Lane London N6 5LW |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Dennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,013 |
Cash | £242 |
Current Liabilities | £56,255 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 February 2021 | Change of details for Mr. Peter Dennett as a person with significant control on 17 February 2021 (2 pages) |
---|---|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 18 February 2019 (1 page) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 April 2018 | Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 August 2017 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to G08 the Pill Box 115 Coventry Road London E2 6GG on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr. Peter Dennett on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr. Peter Dennett on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to G08 the Pill Box 115 Coventry Road London E2 6GG on 29 August 2017 (1 page) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 August 2010 | Registered office address changed from 10 St. Olaves House Walnut Tree Walk London SE11 6DP on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 10 St. Olaves House Walnut Tree Walk London SE11 6DP on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 10 St. Olaves House Walnut Tree Walk London SE11 6DP on 6 August 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Peter Dennett on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Peter Dennett on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Peter Dennett on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 September 2009 | Appointment terminated secretary caroline hamblett (1 page) |
23 September 2009 | Appointment terminated secretary caroline hamblett (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from unit 125, buspace studios conlan street london W10 5AP uk (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from unit 125, buspace studios conlan street london W10 5AP uk (1 page) |
16 March 2009 | Secretary's change of particulars / caroline hamblett / 09/03/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / caroline hamblett / 09/03/2009 (1 page) |
20 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 10 st olaves house walnut tree walk london SE11 6DP (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 10 st olaves house walnut tree walk london SE11 6DP (1 page) |
19 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
11 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
7 August 2006 | Return made up to 17/02/06; full list of members (6 pages) |
7 August 2006 | Return made up to 17/02/06; full list of members (6 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 24 ekarro house the church 49A guildford road london SW8 2DT (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 24 ekarro house the church 49A guildford road london SW8 2DT (1 page) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
17 February 2004 | Incorporation (19 pages) |
17 February 2004 | Incorporation (19 pages) |