Kentish Town
London
NW5 3BT
Secretary Name | Mark Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Inkerman Road Kentish Town London NW5 3BT |
Secretary Name | Mr Peter John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 35 Copthall Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.clairesturgess.com |
---|
Registered Address | 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Claire Sturgess 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,777 |
Cash | £116,236 |
Current Liabilities | £26,931 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Secretary's details changed for Mark Nicholson on 31 December 2010 (2 pages) |
22 November 2011 | Secretary's details changed for Mark Nicholson on 31 December 2010 (2 pages) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Director's details changed for Claire Sturgess on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Claire Sturgess on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Claire Sturgess on 1 October 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
3 January 2006 | Return made up to 20/10/05; full list of members (2 pages) |
3 January 2006 | Return made up to 20/10/05; full list of members (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: jardine house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: jardine house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (1 page) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | Director resigned (1 page) |
20 October 2004 | Incorporation (13 pages) |
20 October 2004 | Incorporation (13 pages) |