London
SW16 1QD
Director Name | Georgina Alexandra Brown |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Prentis Road London SW16 1QD |
Secretary Name | Georgina Alexandra Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Prentis Road London SW16 1QD |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
600 at £1 | Gary Jonathan Brown 60.00% Ordinary |
---|---|
400 at £1 | Georgina Alexandra Brown 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £812,935 |
Gross Profit | £639,605 |
Net Worth | £61,531 |
Cash | £46,274 |
Current Liabilities | £190,897 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
19 May 2009 | Delivered on: 1 June 2009 Persons entitled: Ralwood Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
---|---|
3 July 2006 | Delivered on: 6 July 2006 Persons entitled: Ralph Van Dijk and Martin Sims Classification: Rent deposit deed Secured details: £2,764.58 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the amount charged and in the amount from time to time standing to the credit of a deposit account held under the terms of the rent deposit deed. Outstanding |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (2 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Previous accounting period extended from 31 January 2009 to 31 May 2009 (3 pages) |
28 November 2009 | Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 28 November 2009 (2 pages) |
28 November 2009 | Previous accounting period extended from 31 January 2009 to 31 May 2009 (3 pages) |
28 November 2009 | Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 28 November 2009 (2 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
12 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
15 September 2007 | Amended accounts made up to 31 January 2007 (4 pages) |
15 September 2007 | Amended accounts made up to 31 January 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 March 2006 | Return made up to 14/01/06; full list of members
|
3 March 2006 | Return made up to 14/01/06; full list of members
|
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 65 badminton road SW12 8BL london SW12 8BL (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 65 badminton road SW12 8BL london SW12 8BL (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
14 January 2005 | Incorporation (19 pages) |
14 January 2005 | Incorporation (19 pages) |