London
SW2 5QN
Secretary Name | Edward Christopher Dominic Norfolk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(1 week after company formation) |
Appointment Duration | 16 years, 6 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Curdon House Lower Vellow Williton Taunton Somerset TA4 4LS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Hilton Consulting, 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
100 at £1 | Rupert Norfolk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £613 |
Cash | £2,982 |
Current Liabilities | £2,369 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 September 2010 | Director's details changed for Edward Rupert Mark Norfolk on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Edward Rupert Mark Norfolk on 1 January 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of register of members (1 page) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
30 October 2006 | Location of register of members (1 page) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 November 2005 | Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 November 2005 | Return made up to 13/09/05; full list of members (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 117 buspace studios conlan street london W10 5AP (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: flat 1 88 acre lane london SW2 5QN (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 280 grays inn road london WC1X 8EB (1 page) |
1 October 2004 | New director appointed (2 pages) |
13 September 2004 | Incorporation (17 pages) |