Kentish Town
London
NW5 2PA
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | William Lewis Bone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £534 |
Cash | £1,431 |
Current Liabilities | £13,621 |
Latest Accounts | 30 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
13 October 2017 | Current accounting period extended from 30 April 2017 to 30 October 2017 (1 page) |
---|---|
21 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for William Lewis Bone on 17 March 2012 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 16 March 2012 (1 page) |
27 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 December 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
14 May 2010 | Director's details changed for William Lewis Bone on 16 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 June 2008 | Return made up to 16/03/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 16/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Return made up to 16/03/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (3 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
16 March 2004 | Incorporation (18 pages) |