London
WC2H 7DQ
Secretary Name | Mr Andrew Brian Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Christopher Eccleston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £403,347 |
Gross Profit | £383,269 |
Net Worth | £856,711 |
Cash | £951,727 |
Current Liabilities | £95,017 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 27 March 2019 (2 pages) |
27 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
29 September 2019 | Micro company accounts made up to 28 March 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
23 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
24 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
2 August 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Christopher Eccleston as a person with significant control on 9 July 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Christopher Eccleston as a person with significant control on 9 July 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
14 March 2013 | Termination of appointment of Andrew Critchley as a secretary (1 page) |
14 March 2013 | Termination of appointment of Andrew Critchley as a secretary (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Christopher Eccleston on 6 February 2013 (3 pages) |
12 February 2013 | Director's details changed for Christopher Eccleston on 6 February 2013 (3 pages) |
12 February 2013 | Director's details changed for Christopher Eccleston on 6 February 2013 (3 pages) |
12 February 2013 | Registered office address changed from 40 Oakfield Sale Cheshire M33 6WD on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from , 40 Oakfield, Sale, Cheshire, M33 6WD on 12 February 2013 (2 pages) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
2 August 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (13 pages) |
28 July 2011 | Annual return made up to 8 July 2008 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 8 July 2008 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 8 July 2009 (10 pages) |
28 July 2011 | Annual return made up to 8 July 2009 (10 pages) |
28 July 2011 | Annual return made up to 8 July 2008 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 8 July 2009 (10 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
17 May 2011 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
27 December 2008 | Return made up to 08/07/07; no change of members
|
27 December 2008 | Return made up to 08/07/07; no change of members
|
13 June 2007 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
21 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
21 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
4 November 2005 | Return made up to 08/07/05; full list of members (6 pages) |
4 November 2005 | Return made up to 08/07/05; full list of members (6 pages) |
15 November 2004 | Company name changed christopher eccleston LIMITED\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed christopher eccleston LIMITED\certificate issued on 15/11/04 (2 pages) |
8 July 2004 | Incorporation (15 pages) |
8 July 2004 | Incorporation (15 pages) |