London
N19 4EH
Director Name | Anthony Philip Swern |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Program Consultant Producer |
Correspondence Address | 100 St Lukes Road Old Windsor Berkshire SL4 2QJ |
Secretary Name | Ann Elizabeth Steventon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cecil Crescent Hatfield Hertfordshire AL10 0HF |
Secretary Name | Fiona Sanders Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Saint Lukes Road Old Windsor Windsor Berkshire SL4 2QJ |
Director Name | Miss Bianca Anne Bewley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 01 April 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | TV Camerman |
Correspondence Address | 13 Jennings Road London SE22 9JU |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2007) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Bianca Anne Bewley |
---|---|
Status | Resigned |
Appointed | 01 April 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 13 Jennings Road London SE22 9JU |
Secretary Name | Mr Denis Christopher Carter Lunn |
---|---|
Status | Resigned |
Appointed | 01 April 2007(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 Grenville Road London N19 4EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jamie Cairney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,825 |
Cash | £23,826 |
Current Liabilities | £7,579 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
13 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Director's details changed for Mr Jamie Pierce Cairney on 6 April 2021 (2 pages) |
6 April 2021 | Registered office address changed from 36 Oakfield Court Haslemere Road London N8 9QY England to 30 Grenville Road London N19 4EH on 6 April 2021 (1 page) |
31 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 May 2020 | Registered office address changed from 6 Sinclair Drive Cardiff CF23 9AH Wales to 36 Oakfield Court Haslemere Road London N8 9QY on 20 May 2020 (1 page) |
19 May 2020 | Director's details changed for Mr Jamie Pierce Cairney on 20 February 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 May 2019 | Registered office address changed from First Floor Flat 124 Broadwater Road London N17 6ET England to 6 Sinclair Drive Cardiff CF23 9AH on 10 May 2019 (1 page) |
10 May 2019 | Director's details changed for Mr Jamie Pierce Cairney on 7 May 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Registered office address changed from 44 Alfred Road London SE25 5LF to First Floor Flat 124 Broadwater Road London N17 6ET on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 44 Alfred Road London SE25 5LF to First Floor Flat 124 Broadwater Road London N17 6ET on 13 November 2017 (1 page) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 March 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 March 2013 (1 page) |
12 November 2012 | Annual return made up to 19 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 19 October 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Director's details changed for Mr Jamie Cairney on 29 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Jamie Cairney on 29 May 2012 (2 pages) |
12 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Termination of appointment of Bianca Bewley as a director (1 page) |
23 September 2011 | Termination of appointment of Bianca Bewley as a secretary (1 page) |
23 September 2011 | Termination of appointment of Bianca Bewley as a director (1 page) |
23 September 2011 | Termination of appointment of Bianca Bewley as a secretary (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Miss Bianca Anne Bewley on 27 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Jamie Cairney on 27 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Miss Bianca Anne Bewley on 27 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Miss Bianca Anne Bewley on 27 January 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Jamie Cairney on 27 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Miss Bianca Anne Bewley on 27 January 2010 (1 page) |
14 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Company name changed bloomsbury street boutique LIMITED\certificate issued on 09/03/09 (2 pages) |
5 March 2009 | Company name changed bloomsbury street boutique LIMITED\certificate issued on 09/03/09 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Appointment terminated secretary denis lunn (1 page) |
23 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
23 January 2009 | Director appointed mr jamie cairney (1 page) |
23 January 2009 | Appointment terminated director elizabeth logan (1 page) |
23 January 2009 | Director appointed mr jamie cairney (1 page) |
23 January 2009 | Appointment terminated director elizabeth logan (1 page) |
23 January 2009 | Secretary appointed miss bianca anne bewley (1 page) |
23 January 2009 | Appointment terminated secretary denis lunn (1 page) |
23 January 2009 | Secretary appointed miss bianca anne bewley (1 page) |
23 January 2009 | Director appointed miss bianca anne bewley (1 page) |
23 January 2009 | Director appointed miss bianca anne bewley (1 page) |
23 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
13 May 2008 | Return made up to 16/11/07; full list of members (3 pages) |
13 May 2008 | Return made up to 16/11/07; full list of members (3 pages) |
7 May 2008 | Appointment terminated director anthony swern (1 page) |
7 May 2008 | Secretary appointed denis christopher carter lunn (1 page) |
7 May 2008 | Director appointed elizabeth logan (1 page) |
7 May 2008 | Director appointed elizabeth logan (1 page) |
7 May 2008 | Appointment terminated secretary fiona sanders reece (1 page) |
7 May 2008 | Appointment terminated secretary fiona sanders reece (1 page) |
7 May 2008 | Secretary appointed denis christopher carter lunn (1 page) |
7 May 2008 | Appointment terminated director anthony swern (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page) |
15 December 2004 | Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
15 December 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
15 December 2004 | Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
19 October 2004 | Incorporation (16 pages) |
19 October 2004 | Incorporation (16 pages) |