London
W1J 6HE
Secretary Name | David Ross-Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Consultant |
Correspondence Address | 23 Berkeley Square London W1J 6HE |
Director Name | Ingeborg Inja |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pearl Gardens Slough SL1 2YS |
Director Name | Caroline Sutcliffe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Napier Road Stockport Cheshire SK4 4HG |
Secretary Name | Ingeborg Inja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pearl Gardens Slough SL1 2YS |
Director Name | David Ross Wood |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2005) |
Role | Co Director |
Correspondence Address | 50 Upham Park Road Chiswick London W4 1PG |
Website | www.betterregulation.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76656639 |
Telephone region | London |
Registered Address | 23 Berkeley Square London W1J 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | David Ross-wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,463 |
Cash | £116,644 |
Current Liabilities | £602,125 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
19 September 2007 | Delivered on: 22 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
11 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
18 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 July 2018 | Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 23 Berkeley Square London W1J 6HE on 9 July 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 March 2016 | Registered office address changed from 23 Berkeley Square London W1J 6HE to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 23 Berkeley Square London W1J 6HE to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 17 March 2016 (1 page) |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from Daresbury Science & Innovation Campus Ltd Daresbury Innovation Centr Daresbury Cheshire WA4 4FS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Daresbury Science & Innovation Campus Ltd Daresbury Innovation Centr Daresbury Cheshire WA4 4FS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Daresbury Science & Innovation Campus Ltd Daresbury Innovation Centr Daresbury Cheshire WA4 4FS on 3 May 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 June 2010 | Director's details changed for Glynis Ross Wood on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Glynis Ross Wood on 15 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 1 December 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 1 December 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 1 December 2007 (5 pages) |
7 October 2008 | Accounting reference date shortened from 01/12/2008 to 30/11/2008 (1 page) |
7 October 2008 | Accounting reference date shortened from 01/12/2008 to 30/11/2008 (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 5300 lakeside cheadle royal business park cheadle cheadle SK8 3GP (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 5300 lakeside cheadle royal business park cheadle cheadle SK8 3GP (1 page) |
26 September 2007 | Total exemption small company accounts made up to 1 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 1 December 2006 (7 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Return made up to 15/06/07; no change of members (6 pages) |
10 September 2007 | Return made up to 15/06/07; no change of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 1 December 2005 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 1 December 2005 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 1 December 2005 (6 pages) |
13 October 2006 | Return made up to 15/06/06; full list of members
|
13 October 2006 | Return made up to 15/06/06; full list of members
|
24 March 2006 | Registered office changed on 24/03/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 March 2006 | Accounting reference date extended from 30/06/05 to 01/12/05 (1 page) |
8 March 2006 | Accounting reference date extended from 30/06/05 to 01/12/05 (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 15/06/05; full list of members (2 pages) |
12 September 2005 | Return made up to 15/06/05; full list of members (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 68 lombard street london EC3V 9LJ (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 68 lombard street london EC3V 9LJ (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
15 June 2004 | Incorporation (12 pages) |
15 June 2004 | Incorporation (12 pages) |