London
W1W 7QY
Secretary Name | Christine Beck |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Blairgowrie Court, Blair Street London E14 0BD |
Director Name | Mr David Lewis Paul Salamons |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 08 June 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 116-118 Chancery Lane C/O Cubism Law London WC2A 1PP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Christopher Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£610,112 |
Cash | £94,343 |
Current Liabilities | £809,690 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
1 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
2 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
4 February 2021 | Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on 4 February 2021 (1 page) |
24 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 August 2016 | Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page) |
13 August 2016 | Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Director's details changed for Christopher Simpson on 1 December 2012 (2 pages) |
5 November 2013 | Director's details changed for Christopher Simpson on 1 December 2012 (2 pages) |
5 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Christopher Simpson on 1 December 2012 (2 pages) |
5 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Registered office address changed from C/O Richard Ian & Co Unit 3 Portal Way London W3 6RU United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from C/O Richard Ian & Co Unit 3 Portal Way London W3 6RU United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 June 2011 | Termination of appointment of David Salamons as a director (2 pages) |
15 June 2011 | Termination of appointment of David Salamons as a director (2 pages) |
2 June 2011 | Appointment of David Lewis Paul Salamons as a director (3 pages) |
2 June 2011 | Appointment of David Lewis Paul Salamons as a director (3 pages) |
6 May 2011 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 6 May 2011 (1 page) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Christopher Simpson on 20 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Christopher Simpson on 20 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 247, gray's inn road london WC1X 8QZ (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 247, gray's inn road london WC1X 8QZ (1 page) |
29 September 2009 | Location of register of members (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 November 2008 | Amended accounts made up to 31 October 2007 (6 pages) |
4 November 2008 | Amended accounts made up to 31 October 2007 (6 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
8 March 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
8 March 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New director appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Incorporation (11 pages) |
20 September 2006 | Incorporation (11 pages) |