Regent's Park
London
NW1 4JG
Director Name | Mr Dennis Karl Horner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chester Close South London NW1 4JG |
Director Name | Mr Nigel Philip Ransom |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chester Close South London NW1 4JG |
Director Name | Mr Mike Stephen Boud |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 190 Brixham Crescent Ruislip HA4 8TT |
Secretary Name | Denyze Caroline Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 West Common Way Harpenden Herts AL5 2LH |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Ms Mary Isabella Morgan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chester Close South Regent's Park London NW1 4JG |
Secretary Name | Ms Rachel Rebecca Dudley |
---|---|
Status | Resigned |
Appointed | 22 March 2018(13 years after company formation) |
Appointment Duration | 10 months (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | 32 Chester Close South Regent's Park London NW1 4JG |
Registered Address | 32 Chester Close South London NW1 4JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Clive Mark Hyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,215 |
Current Liabilities | £79,215 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
30 July 2018 | Delivered on: 1 August 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
8 December 2021 | Registered office address changed from 32 32 Chester Close South Regent's Park London London NW1 4JG England to 32 Chester Close South London NW1 4JG on 8 December 2021 (1 page) |
26 November 2021 | Registered office address changed from 32 32 Chester Close South Regents Park London London NW1 4JG England to 32 32 Chester Close South Regent's Park London London NW1 4JG on 26 November 2021 (1 page) |
26 November 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 32 32 Chester Close South Regents Park London London NW1 4JG on 26 November 2021 (1 page) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
22 September 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 October 2019 | Registered office address changed from 32 Chester Close South Regent's Park London NW1 4JG to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 October 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Mary Morgan as a director on 9 March 2019 (1 page) |
18 January 2019 | Termination of appointment of Rachel Rebecca Dudley as a secretary on 16 January 2019 (1 page) |
3 October 2018 | Satisfaction of charge 053902200001 in full (1 page) |
1 August 2018 | Registration of charge 053902200001, created on 30 July 2018 (36 pages) |
21 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
18 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Ms Rachel Rebecca Dudley as a secretary on 22 March 2018 (2 pages) |
6 February 2018 | Appointment of Mr Dennis Karl Horner as a director on 6 February 2018 (2 pages) |
6 February 2018 | Appointment of Mr Nigel Philip Ransom as a director on 6 February 2018 (2 pages) |
6 February 2018 | Appointment of Ms Mary Morgan as a director on 6 February 2018 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 May 2014 | Registered office address changed from 33 West Common Way Harpenden Hertfordshire AL5 2LH on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from 33 West Common Way Harpenden Hertfordshire AL5 2LH on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Clive Mark Hyman on 15 May 2012 (2 pages) |
8 May 2014 | Director's details changed for Mr Clive Mark Hyman on 15 May 2012 (2 pages) |
8 May 2014 | Registered office address changed from 33 West Common Way Harpenden Hertfordshire AL5 2LH on 8 May 2014 (1 page) |
31 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Registered office address changed from 25 Duke Street London W1U 1LD United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 25 Duke Street London W1U 1LD United Kingdom on 10 August 2011 (2 pages) |
21 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
21 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
27 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 March 2010 | Registered office address changed from 33 West Common Way Harpenden Herts AL5 2LH on 21 March 2010 (1 page) |
21 March 2010 | Registered office address changed from 33 West Common Way Harpenden Herts AL5 2LH on 21 March 2010 (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
25 May 2009 | Appointment terminated secretary christopher beasley (1 page) |
25 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
25 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
25 May 2009 | Appointment terminated secretary christopher beasley (1 page) |
26 November 2008 | Capitals not rolled up (2 pages) |
26 November 2008 | Return made up to 11/03/08; full list of members (3 pages) |
26 November 2008 | Capitals not rolled up (2 pages) |
26 November 2008 | Return made up to 11/03/08; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
27 March 2007 | Return made up to 11/03/07; no change of members (6 pages) |
27 March 2007 | Return made up to 11/03/07; no change of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 October 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
27 October 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
24 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
11 March 2005 | Incorporation (17 pages) |
11 March 2005 | Incorporation (17 pages) |