London
N12 9JL
Secretary Name | Mr Gary Jervis |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Finchley Park London N12 9JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | conservationpd.co.uk |
---|---|
Telephone | 020 70961504 |
Telephone region | London |
Registered Address | Suite 37 95 Mortimer Street London W1W 7ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Eleni Makri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,778 |
Current Liabilities | £44,873 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
18 June 2009 | Delivered on: 20 June 2009 Persons entitled: David Robinson and Andrew Thorne Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the interest in the separate designated interest bearing deposit account see image for full details. Outstanding |
---|
20 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Micro company accounts made up to 30 April 2023 (9 pages) |
13 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 30 April 2022 (9 pages) |
18 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 September 2021 | Registered office address changed from Suite 37 95 Mortimer Street London W1W 7GB England to Suite 37 95 Mortimer Street London W1W 7st on 6 September 2021 (1 page) |
5 July 2021 | Registered office address changed from Phoenix Yard 65-69 King's Cross Road London WC1X 9LW to Suite 37 95 Mortimer Street London W1W 7GB on 5 July 2021 (1 page) |
6 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
3 September 2020 | Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
29 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
22 December 2014 | Registered office address changed from Sr Office 2 114-118 Parkway London NW1 7AN to Phoenix Yard 65-69 King's Cross Road London WC1X 9LW on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Sr Office 2 114-118 Parkway London NW1 7AN to Phoenix Yard 65-69 King's Cross Road London WC1X 9LW on 22 December 2014 (1 page) |
29 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
29 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 2 October 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
19 May 2010 | Registered office address changed from 17 Willow Street London EC2A 4BH on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 17 Willow Street London EC2A 4BH on 19 May 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Gary Jervis on 17 December 2009 (1 page) |
23 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Eleni Makri on 17 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Eleni Makri on 17 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Gary Jervis on 17 December 2009 (1 page) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (8 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (8 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members
|
15 November 2007 | Return made up to 06/10/07; full list of members
|
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Incorporation (17 pages) |
6 October 2006 | Incorporation (17 pages) |