Westow Hill
London
SE19 1TX
Secretary Name | Mr Kevin Daniel Patrick Craig |
---|---|
Status | Current |
Appointed | 30 September 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 75 C/O Chandler & Georges Westow Hill London SE19 1TX |
Director Name | Mr Charles Petrie Arbuthnot |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Reed Hall Ipswich Road, Holbrook Ipswich IP9 2QR |
Director Name | Mrs Penny Jane Arbuthnot |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | Reed Hall Ipswich Road, Holbrook Ipswich IP9 2QR |
Secretary Name | Mr Charles Petrie Arbuthnot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Reed Hall Ipswich Road, Holbrook Ipswich IP9 2QR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | genesispr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01291 159368 |
Telephone region | Chepstow |
Registered Address | 75 C/O Chandler & Georges Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
1000 at £1 | Charles Petrie Arbuthnot 50.00% Ordinary |
---|---|
1000 at £1 | Penny Jane Arbuthnot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,205 |
Cash | £67,876 |
Current Liabilities | £103,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
5 August 2022 | Delivered on: 8 August 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
3 September 2020 | Registered office address changed from Orwell Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ England to Unit 9, the Outlook the Strand Wherstead Ipswich Suffolk IP2 8NJ on 3 September 2020 (1 page) |
12 May 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
8 January 2020 | Sub-division of shares on 14 November 2019 (3 pages) |
25 November 2019 | Resolutions
|
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
5 May 2019 | Confirmation statement made on 11 April 2019 with updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Registered office address changed from The Coach House Reed Hall Holbrook Ipswich Suffolk IP9 2QR to Orwell Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from The Coach House Reed Hall Holbrook Ipswich Suffolk IP9 2QR to Orwell Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Company name changed project pr & marketing LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed project pr & marketing LIMITED\certificate issued on 12/04/11
|
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Director's details changed for Penny Jane Arbuthnot on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Petrie Arbuthnot on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Penny Jane Arbuthnot on 1 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Penny Jane Arbuthnot on 1 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Charles Petrie Arbuthnot on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Petrie Arbuthnot on 1 April 2010 (2 pages) |
18 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 76 constable road ipswich suffolk IP4 2UZ (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 76 constable road ipswich suffolk IP4 2UZ (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
20 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Incorporation (19 pages) |
1 April 2004 | Incorporation (19 pages) |