London
N1 8HB
Director Name | Mr Nicholas John Hooper |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Noel Road Islington London N1 8HB |
Secretary Name | Mr Nicholas John Hooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 70 Noel Road Islington London N1 8HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keara Anne Hooper 50.00% Ordinary |
---|---|
1 at £1 | Nicholas John Hooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,562 |
Cash | £186,729 |
Current Liabilities | £1,597 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
25 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2021 | Director's details changed for Keara Anne Hooper on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Nicholas John Hooper on 13 January 2021 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Notification of Keara Anne Hooper as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Keara Anne Hooper as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Keara Anne Hooper on 13 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Keara Anne Hooper on 13 January 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 July 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
17 July 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
4 April 2006 | Return made up to 13/01/06; full list of members (2 pages) |
4 April 2006 | Return made up to 13/01/06; full list of members (2 pages) |
2 August 2005 | Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2005 | Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
13 January 2005 | Incorporation (20 pages) |
13 January 2005 | Incorporation (20 pages) |