Northleach
Cheltenham
Gloucestershire
GL54 3PB
Wales
Director Name | Mrs Fiona Jane Clarke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 33 14th Floor, 33 Cavendish Square London W1G 0PW |
Director Name | Mr Ian Wescombe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 38 New Road South Darenth Kent DA4 9AR |
Secretary Name | Trudie Wescombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 New Road South Darenth Dartford Kent DA4 9AR |
Director Name | Angela Abramson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Julius Caesar Way Stanmore Middlesex HA7 4PZ |
Secretary Name | Angela Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Julius Caesar Way Stanmore Middlesex HA7 4PZ |
Website | 121prodata.co.uk |
---|---|
Telephone | 0845 8383932 |
Telephone region | Unknown |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Spencer Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158 |
Cash | £17,453 |
Current Liabilities | £31,305 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
13 June 2023 | Registered office address changed from 33 14th Floor, 33 Cavendish Square London W1G 0PW England to 14th Floor 33 Cavendish Square London W1G 0PW on 13 June 2023 (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
1 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
27 July 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 33 14th Floor, 33 Cavendish Square London W1G 0PW on 27 July 2021 (1 page) |
5 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
3 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
22 February 2021 | Appointment of Mrs Fiona Jane Clarke as a director on 22 February 2021 (2 pages) |
13 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
31 May 2011 | Termination of appointment of Angela Abramson as a secretary (1 page) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Termination of appointment of Angela Abramson as a secretary (1 page) |
8 December 2010 | Termination of appointment of Angela Abramson as a director (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 December 2010 | Termination of appointment of Angela Abramson as a director (2 pages) |
16 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
16 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
13 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 July 2008 | Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 July 2008 | Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 May 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 38 new road, south darenth dartford kent DA4 9AR (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 38 new road, south darenth dartford kent DA4 9AR (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 May 2006 | Incorporation (15 pages) |
30 May 2006 | Incorporation (15 pages) |