201 Haverstock Hill
London
NW3 4QG
Director Name | Mr Stefan Dominic Watts |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
Secretary Name | Sarah Elizabeth Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 12 -13 Clapham Common Southside London SW4 7AA |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2009) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | www.studyoptions.com/ |
---|---|
Telephone | 020 73537200 |
Telephone region | London |
Registered Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
26 at £1 | Sarah Nash 26.00% Ordinary |
---|---|
26 at £1 | Stefan Watts 26.00% Ordinary |
25 at £1 | Laura Watts 25.00% Ordinary |
23 at £1 | Mark Gilray 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,204 |
Current Liabilities | £73,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
29 November 2012 | Delivered on: 7 December 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London 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: £5,900.00. Outstanding |
---|---|
29 December 2008 | Delivered on: 30 December 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2007 | Delivered on: 22 December 2007 Persons entitled: The Mayor and Commonalty and Citizens of Hte City of London 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: £9,672.60. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 September 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Resolutions
|
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Mr Stefan Dominic Watts on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Stefan Dominic Watts on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Sarah Elizabeth Nash on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Sarah Elizabeth Nash on 17 January 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
4 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Director's change of particulars / stefan watts / 13/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / stefan watts / 13/06/2009 (1 page) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Director's change of particulars / stefan watts / 21/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / stefan watts / 21/10/2008 (1 page) |
4 July 2008 | Director's change of particulars / stefan watts / 28/01/2008 (1 page) |
4 July 2008 | Director's change of particulars / stefan watts / 28/01/2008 (1 page) |
22 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 254 belsize road london NW6 4BT (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 254 belsize road london NW6 4BT (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Ad 01/04/05--------- £ si 100@1=100 (1 page) |
28 June 2006 | Ad 01/04/05--------- £ si 100@1=100 (1 page) |
22 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: sir john lyon house 5 high timber street london EC4V 3NX (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: sir john lyon house 5 high timber street london EC4V 3NX (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Incorporation (17 pages) |