Reigate
RH2 8HA
Secretary Name | John Gerard Coleman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Private Road Barton Le Clay Bedford Bedfordshire MK45 4LE |
Director Name | John Gerard Coleman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2004(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Private Road Barton Le Clay Bedford Bedfordshire MK45 4LE |
Secretary Name | Gillian Diane Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | The Retreat Private Road Barton Le Clay Bedford Bedfordshire MK45 4LE |
Director Name | Sandra Prince |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2022) |
Role | Environmental Scientist |
Country of Residence | England |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Albert Prince 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,078 |
Cash | £461 |
Current Liabilities | £35,591 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
28 August 2019 | Delivered on: 28 August 2019 Persons entitled: Bluerock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
23 June 2020 | Micro company accounts made up to 30 March 2019 (4 pages) |
---|---|
15 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 January 2020 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to International House 64 Nile Street London N1 7SR on 19 January 2020 (1 page) |
3 January 2020 | Registered office address changed from International House 64 Nile Street London N1 7SR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 3 January 2020 (1 page) |
3 January 2020 | Registered office address changed from International House 64 Nile Street London N1 7SR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 3 January 2020 (1 page) |
19 December 2019 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to International House 64 Nile Street London N1 7SR on 19 December 2019 (1 page) |
28 August 2019 | Registration of charge 050965850001, created on 28 August 2019 (8 pages) |
28 August 2019 | Appointment of Sandra Prince as a director on 1 August 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Director's details changed for Albert Prince on 11 May 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 June 2016 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 1 June 2016 (1 page) |
31 May 2016 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 31 May 2016 (1 page) |
25 January 2016 | Previous accounting period shortened from 24 April 2015 to 31 March 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 24 April 2015 to 31 March 2015 (1 page) |
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 April 2015 | Total exemption small company accounts made up to 24 April 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 24 April 2014 (4 pages) |
26 January 2015 | Previous accounting period shortened from 25 April 2014 to 24 April 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 25 April 2014 to 24 April 2014 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 25 April 2013 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 25 April 2013 (4 pages) |
4 August 2014 | Current accounting period shortened from 26 April 2013 to 25 April 2013 (3 pages) |
4 August 2014 | Current accounting period shortened from 26 April 2013 to 25 April 2013 (3 pages) |
16 April 2014 | Previous accounting period shortened from 27 April 2013 to 26 April 2013 (1 page) |
16 April 2014 | Previous accounting period shortened from 27 April 2013 to 26 April 2013 (1 page) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 January 2014 | Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page) |
21 January 2014 | Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Current accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
29 April 2013 | Current accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | Termination of appointment of a secretary (2 pages) |
18 May 2012 | Termination of appointment of a secretary (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Termination of appointment of a secretary
|
31 October 2011 | Termination of appointment of a secretary
|
31 October 2011 | Termination of appointment of a director
|
31 October 2011 | Termination of appointment of a director
|
5 May 2011 | Director's details changed for John Gerard Coleman on 4 May 2011 (2 pages) |
5 May 2011 | Director's details changed for John Gerard Coleman on 4 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for John Gerard Coleman on 4 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Albert Prince on 4 May 2011 (2 pages) |
4 May 2011 | Termination of appointment of Gillian Coleman as a secretary (1 page) |
4 May 2011 | Termination of appointment of Gillian Coleman as a secretary (1 page) |
4 May 2011 | Director's details changed for Albert Prince on 4 May 2011 (2 pages) |
4 May 2011 | Termination of appointment of John Coleman as a director (1 page) |
4 May 2011 | Termination of appointment of John Coleman as a director (1 page) |
4 May 2011 | Director's details changed for Albert Prince on 4 May 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
25 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
25 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
19 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
19 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
19 April 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 April 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
6 April 2004 | Incorporation (16 pages) |
6 April 2004 | Incorporation (16 pages) |