London
NW3 5JS
Director Name | Mr Brian Robert Eastman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(same day as company formation) |
Role | Film And Theatre Producer |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | www.aroundheeledwoman.com |
---|---|
Telephone | 020 72994250 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Brian Robert Eastman 50.00% Ordinary |
---|---|
1 at £1 | Christabel Jane Obe Albery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,135,964 |
Cash | £2,573 |
Current Liabilities | £3,219,045 |
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 | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
9 September 2008 | Delivered on: 18 September 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, the charged account being barclays bank PLC re batway limited, business premium account numbered 43329585. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 April 2014 | Director's details changed for Brian Robert Eastman on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Christabel Jane Albery on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Brian Robert Eastman on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Christabel Jane Albery on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Brian Robert Eastman on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Christabel Jane Albery on 1 April 2014 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Christabel Jane Albery on 26 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Christabel Jane Albery on 26 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Christabel Jane Albery on 26 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Brian Robert Eastman on 26 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Brian Robert Eastman on 26 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Christabel Jane Albery on 26 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Brian Robert Eastman on 26 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Brian Robert Eastman on 26 March 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
4 April 2009 | Director's change of particulars / christabel albery / 10/03/2009 (1 page) |
4 April 2009 | Director's change of particulars / brian eastman / 10/03/2009 (1 page) |
4 April 2009 | Director's change of particulars / brian eastman / 10/03/2009 (1 page) |
4 April 2009 | Director's change of particulars / christabel albery / 10/03/2009 (1 page) |
9 March 2009 | Appointment terminated secretary halco secretaries LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary halco secretaries LIMITED (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
25 April 2006 | Incorporation (20 pages) |
25 April 2006 | Incorporation (20 pages) |