London
WC1V 6HZ
Director Name | Mr James Robert Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2004(2 days after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cromwell House, Fulwood Place London WC1V 6HZ |
Director Name | Mr Stelios Stylianou |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House, Fulwood Place London WC1V 6HZ |
Director Name | Mr Keith Edward Upsdell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House, Fulwood Place London WC1V 6HZ |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2004(2 days after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Keith Edward Upsdell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2015) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 78415220 |
---|---|
Telephone region | London |
Registered Address | 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Graham Bowler 33.33% Ordinary |
---|---|
1 at £1 | James Russell 33.33% Ordinary |
1 at £1 | Keith Upsdell 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
15 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
15 February 2021 | Director's details changed for Mr Stelios Stylianou on 15 February 2021 (2 pages) |
15 February 2021 | Director's details changed for Mr Graham William Bowler on 15 February 2021 (2 pages) |
15 February 2021 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 15 February 2021 (1 page) |
15 February 2021 | Director's details changed for Mr Keith Edward Upsdell on 15 February 2021 (2 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
27 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 December 2018 | Change of details for Mr Keith Edward Upsdell as a person with significant control on 27 December 2018 (2 pages) |
27 December 2018 | Change of details for Mr James Robert Russell as a person with significant control on 27 December 2018 (2 pages) |
27 December 2018 | Change of details for Mr Graham William Bowler as a person with significant control on 27 December 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
9 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
20 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, Fulwood Place London WC1V 6HZ on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, Fulwood Place London WC1V 6HZ on 20 September 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
12 November 2015 | Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 December 2012 | Director's details changed for Mr James Robert Russell on 23 November 2011 (2 pages) |
21 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Director's details changed for Mr Keith Edward Upsdell on 23 November 2011 (2 pages) |
21 December 2012 | Director's details changed for Mr Keith Edward Upsdell on 23 November 2011 (2 pages) |
21 December 2012 | Director's details changed for Mr James Robert Russell on 23 November 2011 (2 pages) |
21 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Director's details changed for Mr Graham William Bowler on 1 June 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Graham William Bowler on 1 June 2011 (2 pages) |
13 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Director's details changed for Mr Graham William Bowler on 1 June 2011 (2 pages) |
1 July 2011 | Appointment of Mr Stelios Stylianou as a director (2 pages) |
1 July 2011 | Appointment of Mr Stelios Stylianou as a director (2 pages) |
30 June 2011 | Registered office address changed from 9 Station Approach Sanderstead Surrey CR2 0PL on 30 June 2011 (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 June 2011 | Registered office address changed from 9 Station Approach Sanderstead Surrey CR2 0PL on 30 June 2011 (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
5 December 2009 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 4 December 2009 (2 pages) |
5 December 2009 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 4 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 4 December 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 March 2009 | Return made up to 22/11/08; full list of members (4 pages) |
5 March 2009 | Return made up to 22/11/08; full list of members (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
8 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
5 July 2007 | Return made up to 22/11/06; full list of members (3 pages) |
5 July 2007 | Return made up to 22/11/06; full list of members (3 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR (1 page) |
15 August 2006 | Return made up to 22/11/05; full list of members (3 pages) |
15 August 2006 | Return made up to 22/11/05; full list of members (3 pages) |
8 June 2006 | Ad 24/11/04--------- £ si 2@1=2 £ ic 1/3 (1 page) |
8 June 2006 | Ad 24/11/04--------- £ si 2@1=2 £ ic 1/3 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
23 September 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
23 September 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
22 November 2004 | Incorporation (9 pages) |
22 November 2004 | Incorporation (9 pages) |