London
NW2 2BD
Secretary Name | Modhas Taylors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR |
Director Name | Mary Rose Nash |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2010) |
Role | Writer Actress |
Correspondence Address | 10 Eton Hall Eton College Road London NW3 2DW |
Secretary Name | Mary Rose Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2010) |
Role | Writer Actress |
Correspondence Address | 10 Eton Hall Eton College Road London NW3 2DW |
Secretary Name | Modhas Taylors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR |
Telephone | 020 82750275 |
---|---|
Telephone region | London |
Registered Address | Carinya Tudor Road Barnet EN5 5NL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Richard David Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,702 |
Cash | £66,086 |
Current Liabilities | £13,708 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
23 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 August 2018 | Director's details changed for Mr Richard David Simpson on 27 June 2018 (2 pages) |
17 August 2018 | Change of details for Mrs Barbie Jane Simpson as a person with significant control on 27 June 2018 (2 pages) |
17 August 2018 | Change of details for Mr Richard David Simpson as a person with significant control on 27 June 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
18 October 2017 | Notification of Barbie Jane Simpson as a person with significant control on 14 July 2017 (2 pages) |
18 October 2017 | Notification of Barbie Jane Simpson as a person with significant control on 14 July 2017 (2 pages) |
18 October 2017 | Change of details for Mr Richard David Simpson as a person with significant control on 14 July 2017 (2 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
18 October 2017 | Change of details for Mr Richard David Simpson as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
19 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
21 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 October 2013 | Director's details changed for Mr Richard David Simpson on 22 October 2012 (2 pages) |
17 October 2013 | Director's details changed for Mr Richard David Simpson on 22 October 2012 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 17 October 2011 with a full list of shareholders
|
5 April 2012 | Annual return made up to 17 October 2011 with a full list of shareholders
|
30 March 2012 | Director's details changed for Richard David Simpson on 15 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Richard David Simpson on 15 March 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders
|
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders
|
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Richard David Simpson on 17 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Richard David Simpson on 17 October 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 May 2010 | Termination of appointment of Mary Nash as a secretary (1 page) |
26 May 2010 | Termination of appointment of Mary Nash as a director (1 page) |
26 May 2010 | Termination of appointment of Mary Nash as a secretary (1 page) |
26 May 2010 | Termination of appointment of Mary Nash as a secretary (1 page) |
26 May 2010 | Termination of appointment of Mary Nash as a director (1 page) |
26 May 2010 | Termination of appointment of Mary Nash as a secretary (1 page) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Modhas Taylors Limited on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Modhas Taylors Limited on 21 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
20 July 2006 | Ad 10/11/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Ad 10/11/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 July 2006 | Resolutions
|
24 November 2005 | New secretary appointed;new director appointed (1 page) |
24 November 2005 | New secretary appointed;new director appointed (1 page) |
17 October 2005 | Incorporation (16 pages) |
17 October 2005 | Incorporation (16 pages) |