London
WC1H 9BB
Director Name | Mr John Joseph Pye |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Auctioneer And Valuer |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mrs Margaret Ann Pye |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Accountsa Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Secretary Name | Mrs Margaret Ann Pye |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Registered Address | Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8.8k at £1 | John Joseph Pye 50.00% Ordinary |
---|---|
8.8k at £1 | Margaret Ann Pye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,600 |
Cash | £68,484 |
Current Liabilities | £62,756 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
23 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
21 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
25 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
18 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
17 October 2017 | Director's details changed for Mrs Margaret Ann Pye on 17 October 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Mrs Margaret Ann Pye on 17 October 2017 (1 page) |
17 October 2017 | Director's details changed for Mr John Joseph Pye on 17 October 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Mrs Margaret Ann Pye on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from James Shipstone House Radford Road Nottingham Nottinghamshire NG7 7EA to Hamilton House Mabledon Place London London WC1H 9BB on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from James Shipstone House Radford Road Nottingham Nottinghamshire NG7 7EA to Hamilton House Mabledon Place London London WC1H 9BB on 17 October 2017 (1 page) |
17 October 2017 | Director's details changed for Mr John Joseph Pye on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mrs Margaret Ann Pye on 17 October 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 September 2014 | Annual return made up to 9 August 2014 Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 August 2014 Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 August 2014 Statement of capital on 2014-09-16
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2010 | Secretary's details changed for Mrs Margaret Ann Pye on 23 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mrs Margaret Ann Pye on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr John Joseph Pye on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr John Joseph Pye on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Margaret Ann Pye on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Adam John William Pye on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Margaret Ann Pye on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Adam John William Pye on 23 February 2010 (2 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
9 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
27 June 2005 | Ad 19/04/05--------- £ si 17500@1=17500 £ ic 2/17502 (2 pages) |
27 June 2005 | Ad 19/04/05--------- £ si 17500@1=17500 £ ic 2/17502 (2 pages) |
27 May 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
27 May 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
27 April 2005 | Nc inc already adjusted 19/04/05 (1 page) |
27 April 2005 | Nc inc already adjusted 19/04/05 (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Registered office changed on 27/04/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
27 April 2005 | Resolutions
|
9 August 2004 | Incorporation (25 pages) |
9 August 2004 | Incorporation (25 pages) |