London
SE1 2ES
Director Name | Mr Harry Michael Panton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkhouse Traquair Innerleithen EH44 6PU Scotland |
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | The Old Applestore Field Place Estate Byfleets Lan Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Mr Andrew Clive Portlock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Marys Close Bransgore Christchurch Dorset BH23 8HU |
Director Name | Mr Harry Michael Panton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115/6 Henderson Row Edinburgh EH3 5BB Scotland |
Director Name | Mrs Jackie Portlock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Marys Close Bransgore Christchurch Dorset BH23 8HU |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Dedicated Directors Limited (Corporation) |
---|---|
Date of Birth | April 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 10 May 2005(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2011) |
Correspondence Address | 843 Finchley Road London Finchley NW11 8NA |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Dedicated Recoveries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,691 |
Cash | £3,252 |
Current Liabilities | £79,578 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 23 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
21 January 2008 | Delivered on: 31 January 2008 Persons entitled: Andrew Portlock Classification: Debenture and charge Secured details: £30,000.00 and all other monies due or to become due. Particulars: Fixed and first floating charge over all the assets and undertaking including uncalled capital. Outstanding |
---|
14 December 2023 | Micro company accounts made up to 30 December 2022 (4 pages) |
---|---|
21 September 2023 | Previous accounting period shortened from 24 December 2022 to 23 December 2022 (1 page) |
2 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 April 2022 | Secretary's details changed for Network Secretarial Services Limited on 28 April 2021 (1 page) |
29 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
25 November 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 September 2021 | Previous accounting period shortened from 25 December 2020 to 24 December 2020 (1 page) |
28 June 2021 | Director's details changed for Mr Andrew Clive Portlock on 8 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 December 2020 | Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
10 October 2018 | Director's details changed for Mr Andrew Clive Portlock on 10 October 2018 (2 pages) |
27 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 April 2018 | Director's details changed for Mr Harry Michael Panton on 16 April 2018 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
30 September 2016 | Appointment of Mr Harry Michael Panton as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jackie Portlock as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Harry Michael Panton as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jackie Portlock as a director on 23 September 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Termination of appointment of Harry Michael Panton as a director on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Andrew Clive Portlock as a director on 22 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Jackie Portlock as a director on 22 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Jackie Portlock as a director on 22 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Andrew Clive Portlock as a director on 22 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Harry Michael Panton as a director on 22 September 2016 (1 page) |
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
16 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
23 September 2014 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 February 2014 | Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page) |
22 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Dedicated Directors Limited as a director (2 pages) |
17 May 2011 | Termination of appointment of Dedicated Directors Limited as a director (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
16 February 2009 | Director appointed harry panton (1 page) |
16 February 2009 | Director appointed harry panton (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
28 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 27/04/05; full list of members (6 pages) |
5 July 2005 | Return made up to 27/04/05; full list of members (6 pages) |
16 June 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
16 June 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
12 May 2004 | Company name changed acp consultancy LTD\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed acp consultancy LTD\certificate issued on 12/05/04 (2 pages) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Incorporation (6 pages) |
27 April 2004 | Incorporation (6 pages) |