Southsea
Hants
PO4 9QZ
Director Name | Mrs Emma Jane Hyatt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elizabeth Gardens Southsea Hampshire PO4 9QZ |
Secretary Name | Mrs Emma Jane Hyatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elizabeth Gardens Southsea Hampshire PO4 9QZ |
Director Name | Natalie White |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kirkstall Road Southsea Hants PO4 0SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mrs Sarah Hughes 66.67% Ordinary |
---|---|
1 at £1 | Ms Emma Jane Hyatt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,848 |
Cash | £22,175 |
Current Liabilities | £307,209 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 flats at 49A high street cosham portsmouth hampshire see image for full details. Outstanding |
---|---|
26 May 2011 | Delivered on: 9 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 103-105 high street cosham portsmouth hants t/nos. PM24101, PM24102, PM24103. Outstanding |
18 July 2008 | Delivered on: 8 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 April 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 5 November 2019
|
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2010 | Director's details changed for Sarah Hughes on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Sarah Hughes on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Sarah Hughes on 7 December 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
8 December 2008 | Return made up to 02/03/08; full list of members (4 pages) |
8 December 2008 | Return made up to 02/03/08; full list of members (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2008 | Appointment terminated director natalie white (1 page) |
28 April 2008 | Appointment terminated director natalie white (1 page) |
9 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
9 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
18 July 2006 | Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 July 2006 | Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |