London
WC1V 6AX
Director Name | James Alexander Clement Silverstone |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Joinery |
Correspondence Address | 4 Grove Road Leytonstone London E11 3AN |
Secretary Name | Mr Michael Howard Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 West Close Barnet Hertfordshire EN5 3BY |
Secretary Name | Charles Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 February 2024) |
Role | Company Director |
Correspondence Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
Director Name | Mr Alexander Michael Reed |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £109,374 |
Cash | £9,160 |
Current Liabilities | £67,297 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
20 March 2023 | Total exemption full accounts made up to 26 March 2022 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
22 December 2022 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
6 April 2022 | Micro company accounts made up to 28 March 2021 (4 pages) |
7 February 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
28 December 2021 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
1 July 2021 | Micro company accounts made up to 28 March 2020 (4 pages) |
28 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
25 March 2021 | Director's details changed for Mr Michael Howard Reed on 1 January 2021 (2 pages) |
25 March 2021 | Secretary's details changed for Charles Silver on 1 January 2021 (1 page) |
25 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
27 December 2019 | Micro company accounts made up to 28 March 2019 (4 pages) |
14 August 2019 | Registered office address changed from Chancery Station House High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 14 August 2019 (1 page) |
5 August 2019 | Registered office address changed from 31-33 High Holborn London WC1V 6AX England to Chancery Station House High Holborn London WC1V 6AX on 5 August 2019 (1 page) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 28 March 2018 (2 pages) |
13 April 2018 | Registered office address changed from 11 West Close Barnet Hertfordshire EN5 3BY to 31-33 High Holborn London WC1V 6AX on 13 April 2018 (1 page) |
21 March 2018 | Micro company accounts made up to 28 March 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
13 June 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
6 June 2016 | Appointment of Mr Alexander Michael Reed as a director on 15 March 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander Michael Reed as a director on 15 March 2016 (2 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
27 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Michael Howard Reed on 24 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Howard Reed on 24 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Return made up to 24/01/08; full list of members (6 pages) |
10 September 2008 | Return made up to 24/01/08; full list of members (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 4 grove road leytonstone london E11 4AN (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 4 grove road leytonstone london E11 4AN (2 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
10 May 2006 | Ad 24/01/05--------- £ si 2@1=2 (1 page) |
10 May 2006 | Ad 24/01/05--------- £ si 2@1=2 (1 page) |
9 May 2006 | Return made up to 24/01/06; full list of members (2 pages) |
9 May 2006 | Return made up to 24/01/06; full list of members (2 pages) |
25 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Incorporation (16 pages) |
24 January 2005 | Incorporation (16 pages) |