London
WC1H 9LT
Secretary Name | Irene Joyce Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2005(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Pauline Frances Vassallo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(6 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £316,737 |
Cash | £21,774 |
Current Liabilities | £292,713 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 18 April 2017 (overdue) |
---|
22 May 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (11 pages) |
---|---|
3 March 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (11 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 15 February 2016 (11 pages) |
1 February 2016 | Declaration of solvency (3 pages) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 September 2011 | Appointment of Pauline Frances Vassallo as a director (4 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Neal Bechtel on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Irene Joyce Wright on 5 April 2011 (1 page) |
6 April 2011 | Director's details changed for Neal Bechtel on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Irene Joyce Wright on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Neal Bechtel on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Neal Bechtel on 5 April 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 September 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (2 pages) |
13 August 2010 | Registered office address changed from 54 Sun Street Waltham Abbey Essex En9 I6J on 13 August 2010 (1 page) |
5 May 2010 | Director's details changed for Neal Bechtel on 4 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Neal Bechtel on 4 April 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
19 January 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Incorporation (17 pages) |