Finchley
London
N3 1YP
Director Name | Alison Kate Smith-Bingham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chillingworth Road London N7 8QF |
Director Name | James Thomas |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 No1 Hall Street London Eciv 7na |
Director Name | Mr William James Thomas |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Doughty Street London WC1N 2JY |
Secretary Name | Mr William James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Doughty Street London WC1N 2JY |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | William James Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,892 |
Net Worth | £1 |
Cash | £8,967 |
Current Liabilities | £8,966 |
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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page) |
3 April 2018 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
9 October 2017 | Termination of appointment of William James Thomas as a secretary on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of William James Thomas as a secretary on 9 October 2017 (1 page) |
4 October 2017 | Termination of appointment of William James Thomas as a director on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of William James Thomas as a director on 4 October 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
13 June 2008 | Director appointed james thomas (2 pages) |
13 June 2008 | Director appointed james thomas (2 pages) |
10 June 2008 | Director appointed alison kate smith-bingham (2 pages) |
10 June 2008 | Director appointed alison kate smith-bingham (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 April 2008 | Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page) |
21 December 2007 | Return made up to 12/09/07; full list of members (7 pages) |
21 December 2007 | Return made up to 12/09/07; full list of members (7 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
16 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | New secretary appointed;new director appointed (1 page) |
12 September 2006 | Incorporation (13 pages) |
12 September 2006 | Incorporation (13 pages) |