London
WC1R 5JD
Secretary Name | Gillian Shelagh Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2008) |
Role | Secretary |
Correspondence Address | 34 Birkbeck Road Mill Hill London NW7 4AA |
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 May 2017) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Secretary Name | Miss Susan Patricia May Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2018) |
Role | Book Keeper |
Correspondence Address | 5a Chichester Road Arundel West Sussex BN18 0AG |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 13 Gray's Inn Square London WC1R 5JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,601 |
Cash | £3,801 |
Current Liabilities | £21,485 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
27 May 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 February 2020 | Register inspection address has been changed to Silverglade Beechwood Avenue Kingswood Tadworth KT20 6LX (1 page) |
1 February 2020 | Registered office address changed from 5a Park Farm Chichester Road Arundel BN18 0AG England to 20-22 Wenlock Road London N1 7GU on 1 February 2020 (1 page) |
12 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 May 2019 | Notification of Howard Robert Kruger as a person with significant control on 1 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
15 May 2019 | Cessation of H Entertainment Group Limited as a person with significant control on 1 May 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
7 November 2018 | Termination of appointment of Susan Patricia May Willis as a secretary on 31 March 2018 (1 page) |
7 November 2018 | Change of details for Stratx Holdings Limited as a person with significant control on 21 December 2017 (2 pages) |
22 May 2018 | Resolutions
|
2 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 May 2017 | Registered office address changed from The Annexe, Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of David Barry Zackheim as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of David Barry Zackheim as a director on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Annexe, Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
3 November 2014 | Secretary's details changed for Miss Susan Patricia May Willis on 1 October 2014 (1 page) |
3 November 2014 | Secretary's details changed for Miss Susan Patricia May Willis on 1 October 2014 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Silverglade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX (1 page) |
3 November 2014 | Secretary's details changed for Miss Susan Patricia May Willis on 1 October 2014 (1 page) |
3 November 2014 | Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Silverglade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Appointment of Mr Howard Robert Kruger as a director (2 pages) |
24 January 2013 | Appointment of Mr Howard Robert Kruger as a director (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 December 2008 | Appointment terminated secretary gillian harris (1 page) |
12 December 2008 | Secretary appointed ms susan patricia may willis (1 page) |
12 December 2008 | Secretary appointed ms susan patricia may willis (1 page) |
12 December 2008 | Appointment terminated secretary gillian harris (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 March 2007 | Ad 11/03/06-11/03/06 £ si 98@1=98 £ ic 1/99 (2 pages) |
6 March 2007 | Ad 11/03/06-11/03/06 £ si 98@1=98 £ ic 1/99 (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
10 March 2006 | Incorporation (12 pages) |
10 March 2006 | Incorporation (12 pages) |