915 High Road
London
N12 8QJ
Director Name | Mr Michael David Price |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2004(same day as company formation) |
Role | Tutor Accountant |
Country of Residence | England |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Director Name | Susannah Shelley Seely |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 38 Lupus Street London SW1V 3EB |
Director Name | Bruce Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38a Lupus Street London SW1V 3EB |
Director Name | Roger Bernard Smart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Barrister At Law |
Correspondence Address | Flat 3 38 Lupus Street Pimlico London SW1V 3EB |
Director Name | Thomas John Meyrick Williams |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2013) |
Role | Mangement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Registered Address | 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Michael Price 33.33% Ordinary |
---|---|
1 at £1 | John Spyropoulos & David Lorenzo 16.67% Ordinary |
1 at £1 | Ms Caroline Gibbons 16.67% Ordinary |
1 at £1 | Patrick Seely 16.67% Ordinary |
1 at £1 | Rahul Stanchina 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,601 |
Cash | £2,838 |
Current Liabilities | £1,237 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
9 July 2019 | Termination of appointment of Legal Consultants Limited as a secretary on 9 July 2019 (1 page) |
19 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
22 May 2013 | Appointment of Susannah Shelley Seely as a director (3 pages) |
22 May 2013 | Termination of appointment of Thomas Williams as a director (2 pages) |
22 May 2013 | Appointment of Susannah Shelley Seely as a director (3 pages) |
22 May 2013 | Termination of appointment of Thomas Williams as a director (2 pages) |
5 December 2012 | Director's details changed for Mr Michael David Price on 6 October 2012 (2 pages) |
5 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Director's details changed for Caroline Evelyn Gibbons on 6 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Caroline Evelyn Gibbons on 6 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Michael David Price on 6 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Thomas John Meyrick Williams on 6 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Thomas John Meyrick Williams on 6 October 2012 (2 pages) |
5 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Director's details changed for Thomas John Meyrick Williams on 6 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Michael David Price on 6 October 2012 (2 pages) |
5 December 2012 | Director's details changed for Caroline Evelyn Gibbons on 6 October 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 December 2009 | Director's details changed for Thomas John Meyrick Williams on 6 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Thomas John Meyrick Williams on 6 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Legal Consultants Limited on 6 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Thomas John Meyrick Williams on 6 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Legal Consultants Limited on 6 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Secretary's details changed for Legal Consultants Limited on 6 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Caroline Evelyn Gibbons on 6 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Caroline Evelyn Gibbons on 6 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Caroline Evelyn Gibbons on 6 October 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 March 2009 | Appointment terminated director roger smart (1 page) |
18 March 2009 | Director appointed thomas john meyrick williams (3 pages) |
18 March 2009 | Appointment terminated director roger smart (1 page) |
18 March 2009 | Director appointed thomas john meyrick williams (3 pages) |
5 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
4 November 2008 | Appointment terminated director bruce baker (1 page) |
4 November 2008 | Appointment terminated director bruce baker (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
26 August 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
26 August 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
21 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
21 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 December 2006 | Return made up to 06/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 06/10/06; full list of members (3 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 06/10/05; full list of members (9 pages) |
14 February 2006 | Return made up to 06/10/05; full list of members (9 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (3 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New director appointed (3 pages) |
25 June 2005 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
6 October 2004 | Incorporation (15 pages) |
6 October 2004 | Incorporation (15 pages) |