London
W1W 5PF
Secretary Name | Mr Graham Boulter |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Mark Boulter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Warenne Road Fetcham Surrey KT22 9TX |
Director Name | Julie Warren-Evans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Warenne Road Fetcham Surrey KT22 9TX |
Secretary Name | Badenstar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Telephone | 020 88487652 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Graham Boulter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,199 |
Cash | £11,497 |
Current Liabilities | £179,546 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 April 2015 | Secretary's details changed for Mr Graham Boulter on 22 April 2014 (1 page) |
27 April 2015 | Director's details changed for Mr Graham Boulter on 22 April 2014 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Graham Boulter on 22 April 2014 (1 page) |
27 April 2015 | Director's details changed for Mr Graham Boulter on 22 April 2014 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Termination of appointment of Mark Boulter as a director (2 pages) |
9 November 2011 | Termination of appointment of Mark Boulter as a director (2 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Director's details changed for Mr Graham Boulter on 20 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Mark Boulter on 20 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Graham Boulter on 20 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Mark Boulter on 20 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Director and secretary's change of particulars / graham boulter / 20/02/2009 (1 page) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Director and secretary's change of particulars / graham boulter / 20/02/2009 (1 page) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 August 2007 | New secretary appointed (1 page) |
4 August 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 79 high street walton on thames surrey KT12 1DN (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 79 high street walton on thames surrey KT12 1DN (1 page) |
25 July 2007 | Secretary resigned (1 page) |
24 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
7 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
21 April 2005 | Incorporation (12 pages) |
21 April 2005 | Incorporation (12 pages) |