London
NW3 2SN
Secretary Name | Marianne Sheehan |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 02 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Actor |
Correspondence Address | 114 South Hill Park London NW3 2SN |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 114 South Hill Park London NW3 2SN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Geoff Harris 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
9 February 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
1 May 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
28 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 114 South Hill Park London NW3 2SN on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 114 South Hill Park London NW3 2SN on 9 December 2015 (1 page) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Secretary's details changed for Marianne Sheehan on 19 February 2011 (1 page) |
23 February 2011 | Director's details changed for Geoff Harris on 19 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Director's details changed for Geoff Harris on 19 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Marianne Sheehan on 19 February 2011 (1 page) |
11 August 2010 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 11 August 2010 (1 page) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Geoff Harris on 19 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Geoff Harris on 19 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
23 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Location of debenture register (1 page) |
23 February 2006 | Location of debenture register (1 page) |
23 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: the pines boars head crowborough east sussex TN6 3HP (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: the pines boars head crowborough east sussex TN6 3HP (1 page) |
12 August 2005 | New secretary appointed (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 March 2005 | Return made up to 19/02/05; full list of members
|
21 March 2005 | Return made up to 19/02/05; full list of members
|
1 September 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 September 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 February 2004 | Incorporation (14 pages) |
19 February 2004 | Incorporation (14 pages) |