London
SW5 0JN
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Registered Address | 6 Wetherby Gardens London SW5 0JN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
804 at £1 | Charles Booth Clibborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,870,683 |
Cash | £269,122 |
Current Liabilities | £1,322,197 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
26 May 2017 | Delivered on: 6 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
28 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
5 October 2023 | Termination of appointment of Leonie Booth-Clibborn as a director on 4 October 2023 (1 page) |
14 June 2023 | Appointment of Mr Florian Oliver Simm as a director on 12 May 2023 (2 pages) |
14 June 2023 | Appointment of Mrs Leonie Booth-Clibborn as a director on 12 May 2023 (2 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
9 March 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
20 May 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
24 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
30 November 2021 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 6 Wetherby Gardens London SW5 0JN on 30 November 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
17 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
4 June 2020 | Registration of charge 050571820002, created on 2 June 2020 (12 pages) |
23 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Registration of charge 050571820001, created on 26 May 2017 (5 pages) |
6 June 2017 | Registration of charge 050571820001, created on 26 May 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
8 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
8 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
26 February 2013 | Statement of capital following an allotment of shares on 16 July 2012
|
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 16 July 2012
|
11 July 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
10 July 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
9 May 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
9 May 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
24 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 February 2011 (1 page) |
1 March 2010 | Director's details changed for Charles Beville Booth Clibborn on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles Beville Booth Clibborn on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles Beville Booth Clibborn on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Charles Beville Booth Clibborn on 26 February 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
1 February 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
28 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
28 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 April 2009 | Appointment terminated secretary lee associates (secretaries) LIMITED (1 page) |
9 April 2009 | Appointment terminated secretary lee associates (secretaries) LIMITED (1 page) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 July 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
3 July 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
30 October 2007 | Ad 26/02/04--------- £ si 499@1=499 (1 page) |
30 October 2007 | Ad 26/02/04--------- £ si 499@1=499 (1 page) |
21 August 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 August 2007 | Return made up to 26/02/07; full list of members (2 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
22 June 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
5 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
13 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
15 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (15 pages) |
26 February 2004 | Incorporation (15 pages) |