Nether Street Widford
Ware
Hertfordshire
SG12 8TH
Secretary Name | Anna Maria Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Co Secretary |
Correspondence Address | Little Spellars Acorn Street Hunsdon Ware Hertfordshire SG12 8PN |
Secretary Name | Christos Neophytou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2007) |
Role | Company Director |
Correspondence Address | 31 Westbury Road London N12 7PB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Khartoum Road Ilford Essex IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£141,058 |
Current Liabilities | £328,242 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
27 March 2006 | Delivered on: 29 March 2006 Persons entitled: Bank of Cyprus PLC Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The north western hotel station approach llandovery t/n WA891202. Outstanding |
---|
8 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
1 March 2023 | Confirmation statement made on 18 February 2023 with updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
4 March 2022 | Confirmation statement made on 18 February 2022 with no updates (2 pages) |
7 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 18 February 2021 with no updates (2 pages) |
15 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 18 February 2018 with no updates (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
22 September 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
22 September 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 September 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
22 September 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
16 March 2015 | Annual return made up to 18 February 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 Statement of capital on 2015-03-16
|
15 September 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
15 September 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
9 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL on 9 July 2014 (2 pages) |
10 March 2014 | Annual return made up to 18 February 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 Statement of capital on 2014-03-10
|
3 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
3 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (14 pages) |
5 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (14 pages) |
5 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
5 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
15 March 2012 | Annual return made up to 18 February 2012 (14 pages) |
15 March 2012 | Annual return made up to 18 February 2012 (14 pages) |
13 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
13 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
8 March 2011 | Annual return made up to 18 February 2011 (14 pages) |
8 March 2011 | Annual return made up to 18 February 2011 (14 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
12 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
12 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
7 April 2009 | Secretary's change of particulars / anna michael / 15/09/2007 (1 page) |
7 April 2009 | Secretary's change of particulars / anna michael / 15/09/2007 (1 page) |
7 April 2009 | Return made up to 18/02/09; no change of members (6 pages) |
7 April 2009 | Return made up to 18/02/09; no change of members (6 pages) |
7 April 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
7 April 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
8 March 2008 | Return made up to 18/02/08; no change of members (6 pages) |
8 March 2008 | Return made up to 18/02/08; no change of members (6 pages) |
8 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
8 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (16 pages) |
20 February 2006 | Incorporation (16 pages) |