London
NW3 1DE
Secretary Name | Dwyer Natasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Flat 8 Giles Building Upper Hampstead Walk London NW3 1DE |
Director Name | Helen Starr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Arts Director |
Correspondence Address | 29 Glenmore Road London NW3 4BY |
Secretary Name | Natasha Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Glenmore Road London NW3 4BY |
Director Name | Mrs Melanie Lawn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 14 December 2008) |
Role | Rec Consultant |
Country of Residence | England |
Correspondence Address | 49 Simplemarsh Road Addlestone Surrey KT15 1QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Kapadia Stuart Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2008) |
Correspondence Address | 5 Underwood Street London N1 7LY |
Website | www.returntoglory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3374933 |
Telephone region | Unknown |
Registered Address | Flat 8 Giles Building Upper Hampstead Walk London NW3 1DE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£87,945 |
Cash | £61,341 |
Current Liabilities | £167,886 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
4 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
27 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 September 2018 | Change of details for Natasha Dwyer as a person with significant control on 18 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
20 September 2018 | Director's details changed for Natasha Dwyer on 18 September 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 August 2016 | Director's details changed for Natasha Dwyer on 1 July 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Dwyer Natasha on 1 July 2016 (1 page) |
11 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
11 August 2016 | Director's details changed for Natasha Dwyer on 1 July 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Dwyer Natasha on 1 July 2016 (1 page) |
11 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 May 2016 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Statement of capital following an allotment of shares on 24 October 2014
|
12 May 2016 | Statement of capital following an allotment of shares on 24 October 2014
|
20 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Registered office address changed from 25 Glenmore Road London NW3 4BY on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 25 Glenmore Road London NW3 4BY on 20 June 2014 (1 page) |
10 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 September 2010 | Director's details changed for Natasha Dwyer on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Natasha Dwyer on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Natasha Dwyer on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 September 2009 | Return made up to 21/07/09; full list of members (6 pages) |
17 September 2009 | Return made up to 21/07/09; full list of members (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 December 2008 | Appointment terminated director melanie lawn (1 page) |
23 December 2008 | Appointment terminated director melanie lawn (1 page) |
31 October 2008 | Return made up to 21/07/08; full list of members (6 pages) |
31 October 2008 | Return made up to 21/07/08; full list of members (6 pages) |
29 October 2008 | Ad 27/10/08\gbp si [email protected]=100\gbp ic 100/200\ (3 pages) |
29 October 2008 | Ad 27/10/08\gbp si [email protected]=100\gbp ic 100/200\ (3 pages) |
26 August 2008 | Appointment terminated secretary kapadia stuart secretaries (1 page) |
26 August 2008 | Secretary appointed dwyer natasha (2 pages) |
26 August 2008 | Secretary appointed dwyer natasha (2 pages) |
26 August 2008 | Appointment terminated secretary kapadia stuart secretaries (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 5 underwood street london N1 7LY (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 5 underwood street london N1 7LY (1 page) |
11 March 2008 | Ad 18/12/07\gbp si [email protected]=141\gbp ic 100/241\ (3 pages) |
11 March 2008 | Ad 18/12/07\gbp si [email protected]=141\gbp ic 100/241\ (3 pages) |
5 March 2008 | Return made up to 21/07/07; full list of members (6 pages) |
5 March 2008 | Return made up to 21/07/07; full list of members (6 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Memorandum and Articles of Association (11 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Ad 18/12/07--------- £ si [email protected]=141 £ ic 235/376 (3 pages) |
27 December 2007 | Memorandum and Articles of Association (11 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Ad 18/12/07--------- £ si [email protected]=141 £ ic 235/376 (3 pages) |
17 October 2007 | Ad 06/09/07--------- £ si [email protected]=135 £ ic 100/235 (2 pages) |
17 October 2007 | Ad 06/09/07--------- £ si [email protected]=135 £ ic 100/235 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
31 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
29 August 2006 | Return made up to 21/07/06; full list of members
|
29 August 2006 | Return made up to 21/07/06; full list of members
|
22 February 2006 | S-div 07/02/06 (1 page) |
22 February 2006 | S-div 07/02/06 (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
8 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
8 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
16 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
21 July 2005 | Incorporation (19 pages) |
21 July 2005 | Incorporation (19 pages) |