London
N2 0JE
Director Name | Miss Philippa Jean Murphy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Flat 1 23 Goodge Place London W1T 4SN |
Director Name | Mr John Christopher Daley |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(15 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 23 Goodge Place London W1T 4SN |
Secretary Name | Lewis & Company UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2011(7 years after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Jason Lee Gretton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 3rd Floor 23 Goodge Place St Pancras London W1T 4SN |
Director Name | Mr Dorrien Michael Hopley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 23b Goodge Place London W1T 4SN |
Director Name | Rocio Samantha Mendis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 2005) |
Role | Personal Trainer |
Correspondence Address | 23 Goodge Place London W1T 4SN |
Secretary Name | Thomas Sylvest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2009) |
Role | Office Manager |
Correspondence Address | 23b Goodge Place London W1T 4SN |
Director Name | Rukhsana Mosam |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2010) |
Role | TV Producer |
Correspondence Address | Flat 1a Bumptious Mansions 15 Warrior Square St Leonards On Sea East Sussex TN37 6BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Snow Hill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Lewis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2011) |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jason Lee Gretton 25.00% Ordinary |
---|---|
1 at £1 | Mary Ambrose 25.00% Ordinary |
1 at £1 | Philippa Jean Murphy 25.00% Ordinary |
1 at £1 | Rosena Mckeown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £374 |
Current Liabilities | £866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
10 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 March 2023 | Termination of appointment of Lewis & Company Uk Ltd as a secretary on 2 March 2023 (1 page) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
24 June 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 24 June 2021 (1 page) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 March 2019 | Appointment of Mr John Christopher Daley as a director on 14 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Dorrien Michael Hopley as a director on 14 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Secretary's details changed for Lewis & Company Uk Ltd on 30 September 2015 (1 page) |
1 October 2015 | Secretary's details changed for Lewis & Company Uk Ltd on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page) |
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Termination of appointment of Rukhsana Mosam as a director on 2 January 2010 (1 page) |
22 December 2014 | Termination of appointment of Rukhsana Mosam as a director on 2 January 2010 (1 page) |
22 December 2014 | Termination of appointment of Rukhsana Mosam as a director on 2 January 2010 (1 page) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
14 March 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Termination of appointment of Lewis & Co as a secretary (1 page) |
11 March 2011 | Termination of appointment of Lewis & Co as a secretary (1 page) |
2 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
2 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 April 2009 | Director appointed philippa jean murphy (1 page) |
29 April 2009 | Director appointed philippa jean murphy (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 February 2009 | Secretary appointed lewis & co (1 page) |
27 February 2009 | Secretary appointed lewis & co (1 page) |
26 February 2009 | Appointment terminated secretary thomas sylvest (1 page) |
26 February 2009 | Appointment terminated secretary thomas sylvest (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 02/03/05; full list of members
|
17 May 2005 | Return made up to 02/03/05; full list of members
|
26 April 2005 | Registered office changed on 26/04/05 from: 6 snow hill london EC1A 2AY (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 6 snow hill london EC1A 2AY (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2004 | Company name changed estate management 115 LIMITED\certificate issued on 08/04/04 (2 pages) |
8 April 2004 | Company name changed estate management 115 LIMITED\certificate issued on 08/04/04 (2 pages) |
7 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
7 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
2 March 2004 | Incorporation (15 pages) |
2 March 2004 | Incorporation (15 pages) |