57 Berkeley Square
London
W1J 6ER
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 5 London Wall Buildings London EC2M 5NS |
Director Name | William Joseph Robb |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2007) |
Role | Retired |
Correspondence Address | 12 Abercorn Gardens Chadwell Heath Essex RM6 4SX |
Secretary Name | Nicola Patricia Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2010) |
Role | Housewife |
Correspondence Address | 151 Bentry Road Dagenham Essex RM8 3PL |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£86,352 |
Current Liabilities | £104,852 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 September 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 September 2014 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Director's details changed for Liam Anthony Robb on 25 March 2013 (2 pages) |
3 April 2014 | Director's details changed for Liam Anthony Robb on 25 March 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
26 October 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 April 2011 | Termination of appointment of Nicola Merritt as a secretary (1 page) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Termination of appointment of Nicola Merritt as a secretary (1 page) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Appointment of Magna Secretaries Limited as a secretary (2 pages) |
7 April 2011 | Appointment of Magna Secretaries Limited as a secretary (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Liam Anthony Robb on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Liam Anthony Robb on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Liam Anthony Robb on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members
|
8 April 2005 | Return made up to 05/04/05; full list of members
|
8 May 2004 | New secretary appointed (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
8 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 152-160 city road london EC1V 2NX (1 page) |
8 May 2004 | New secretary appointed (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 152-160 city road london EC1V 2NX (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
13 April 2004 | Incorporation (9 pages) |
13 April 2004 | Incorporation (9 pages) |