5 York Way
London
N1C 4AN
Director Name | Mr Philip Basil Owens |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Saxon Court 5 York Way London N1C 4AN |
Director Name | Simon Owens |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | 19 Millers Terrace London E8 2DP |
Director Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Print House 85/87 St Johns Road Tunbridge Wells Kent TN4 9QQ |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
55 at £1 | Philip Basil Owens 55.00% Ordinary |
---|---|
45 at £1 | Jason Mcgeachie 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,438 |
Cash | £12,751 |
Current Liabilities | £83,460 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 10 October 2021 (overdue) |
8 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
13 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Finsgate 5-7 Cranwood Street London EC1V 9EE on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Finsgate 5-7 Cranwood Street London EC1V 9EE on 9 October 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 June 2013 | Director's details changed for Philip Owens on 10 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Philip Owens on 10 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Jason Mcgeachie on 10 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Jason Mcgeachie on 10 June 2013 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Termination of appointment of Kimbrough Limited as a secretary (1 page) |
28 June 2011 | Termination of appointment of Kimbrough Limited as a secretary (1 page) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 January 2010 | Termination of appointment of Simon Owens as a director (1 page) |
21 January 2010 | Termination of appointment of Simon Owens as a director (1 page) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 January 2009 | Director's change of particulars / philip owens / 21/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / philip owens / 21/01/2009 (1 page) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Return made up to 26/09/06; full list of members (3 pages) |
24 November 2006 | Return made up to 26/09/06; full list of members (3 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
26 September 2005 | Incorporation (19 pages) |
26 September 2005 | Incorporation (19 pages) |