Bethersden
Ashford
Kent
TN26 3AJ
Director Name | Mrs Susan Elizabeth Ruston McAleer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2009(4 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovelace House Wissenden Lane Bethersden Ashford Kent TN26 3AJ |
Director Name | Dr Julia Ann Glidden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Roaring Roack Road York Me 03909 |
Secretary Name | Mr Brian Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beech Close Towcester Northamptonshire NN12 6BL |
Director Name | 21C Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 114a Brondesbury Road London NW6 6AE |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Corporate Development Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2009) |
Correspondence Address | The Olde Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB |
Website | 21cconsultancy.com |
---|
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
600 at £1 | Julia Glidden 60.00% Ordinary |
---|---|
400 at £1 | Susan Elizabeth Ruston 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,338 |
Cash | £7,629 |
Current Liabilities | £86,567 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 5 October 2023 with updates (5 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
7 November 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
1 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
12 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
23 June 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
1 December 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
23 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
13 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
13 November 2017 | Termination of appointment of Julia Ann Glidden as a director on 6 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Julia Ann Glidden as a director on 6 October 2017 (1 page) |
7 November 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
20 January 2017 | Director's details changed for Dr Julia Ann Glidden on 1 April 2016 (2 pages) |
20 January 2017 | Director's details changed for Dr Julia Ann Glidden on 1 April 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 November 2015 | Director's details changed for Mrs Susan Elizabeth Ruston Mcaleer on 28 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Susan Elizabeth Ruston Mcaleer on 28 September 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Mrs Susan Elizabeth Ruston Mcaleer on 28 September 2015 (1 page) |
2 November 2015 | Secretary's details changed for Mrs Susan Elizabeth Ruston Mcaleer on 28 September 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 January 2015 | Director's details changed for Susan Elizabeth Ruston on 11 January 2014 (3 pages) |
26 January 2015 | Director's details changed for Susan Elizabeth Ruston on 11 January 2014 (3 pages) |
23 January 2015 | Director's details changed for Ms Julia Ann Glidden on 28 April 2014 (2 pages) |
23 January 2015 | Secretary's details changed for Susan Elizabeth Ruston on 11 January 2014 (1 page) |
23 January 2015 | Secretary's details changed for Susan Elizabeth Ruston on 11 January 2014 (1 page) |
23 January 2015 | Director's details changed for Ms Julia Ann Glidden on 28 April 2014 (2 pages) |
12 January 2015 | Secretary's details changed for Susan Elizabeth Ruston on 11 January 2014 (1 page) |
12 January 2015 | Secretary's details changed for Susan Elizabeth Ruston on 11 January 2014 (1 page) |
12 January 2015 | Director's details changed (2 pages) |
12 January 2015 | Director's details changed (2 pages) |
5 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
9 September 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
14 September 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
8 December 2009 | Appointment of Susan Elizabeth Ruston as a director (3 pages) |
8 December 2009 | Registered office address changed from 105 Ladbroke Grove Notting Hill London W11 1PG on 8 December 2009 (1 page) |
8 December 2009 | Appointment of Susan Elizabeth Ruston as a director (3 pages) |
8 December 2009 | Registered office address changed from 105 Ladbroke Grove Notting Hill London W11 1PG on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 105 Ladbroke Grove Notting Hill London W11 1PG on 8 December 2009 (1 page) |
1 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
1 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
1 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 February 2009 | Secretary appointed susan elizabeth ruston (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from the olde bakehouse 156 watling street east towcester nothants NN12 6DB (1 page) |
16 February 2009 | Secretary appointed susan elizabeth ruston (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from the olde bakehouse 156 watling street east towcester nothants NN12 6DB (1 page) |
16 February 2009 | Appointment terminated secretary corporate development resources LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary corporate development resources LIMITED (1 page) |
22 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
13 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 105 ladbroke grove london W11 1PG (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 105 ladbroke grove london W11 1PG (1 page) |
14 March 2006 | Secretary resigned (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 114A brondesbury road london NW6 6AE (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 114A brondesbury road london NW6 6AE (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
5 October 2005 | Incorporation (19 pages) |
5 October 2005 | Incorporation (19 pages) |