London
E2 6GG
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Hillier & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
Registered Address | 503 The Pillbox 115 Coventry Road London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
2 at £1 | Charles Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,071 |
Cash | £404 |
Current Liabilities | £8,289 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Registered office address changed from Studio 119, the Pillbox 115 Coventry Road London E2 6GG England to 503 the Pillbox 115 Coventry Road London E2 6GG on 8 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Unit 10, B J House Hollybush Gardens London E2 9QP England to Studio 119, the Pillbox 115 Coventry Road London E2 6GG on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Unit 10, B J House Hollybush Gardens London E2 9QP England to Studio 119, the Pillbox 115 Coventry Road London E2 6GG on 21 December 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Registered office address changed from 55C Agate Road London W6 0AL to Unit 10, B J House Hollybush Gardens London E2 9QP on 14 March 2015 (1 page) |
14 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Registered office address changed from 55C Agate Road London W6 0AL to Unit 10, B J House Hollybush Gardens London E2 9QP on 14 March 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Registered office address changed from 5C Redmore Road London W6 0HZ United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Registered office address changed from 5C Redmore Road London W6 0HZ United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from Ground Floor Flat 26 Sinclair Road London W14 0NH on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Charles Morrison on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from Ground Floor Flat 26 Sinclair Road London W14 0NH on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Charles Morrison on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Charles Morrison on 1 October 2009 (2 pages) |
5 March 2010 | Termination of appointment of Hillier & Co as a secretary (1 page) |
5 March 2010 | Termination of appointment of Hillier & Co as a secretary (1 page) |
5 March 2010 | Registered office address changed from Ground Floor Flat 26 Sinclair Road London W14 0NH on 5 March 2010 (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
2 March 2006 | Incorporation (12 pages) |
2 March 2006 | Incorporation (12 pages) |