London
WC2N 5NS
Secretary Name | Nicola Joanne Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Watton Road Knebworth Hertfordshire SG3 6AH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£360,202 |
Cash | £235,460 |
Current Liabilities | £711,676 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
15 May 2007 | Delivered on: 23 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
25 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
25 February 2012 | Director's details changed for Mr Robin Josh Lewis Ellis on 1 March 2010 (2 pages) |
25 February 2012 | Director's details changed for Mr Robin Josh Lewis Ellis on 1 March 2010 (2 pages) |
25 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
25 February 2012 | Director's details changed for Mr Robin Josh Lewis Ellis on 1 March 2010 (2 pages) |
25 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Amended accounts made up to 30 November 2010 (4 pages) |
8 December 2011 | Amended accounts made up to 30 November 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mr Robin Josh Lewis Ellis on 10 March 2010 (2 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mr Robin Josh Lewis Ellis on 10 March 2010 (2 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Amended accounts made up to 30 November 2009 (4 pages) |
15 December 2010 | Amended accounts made up to 30 November 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 December 2009 | Director's details changed for Mr Robin Josh Lewis Ellis on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr Robin Josh Lewis Ellis on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 March 2009 | Return made up to 04/12/08; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / robin ellis / 23/11/2007 (1 page) |
20 March 2009 | Director's change of particulars / robin ellis / 23/11/2007 (1 page) |
20 March 2009 | Return made up to 04/12/08; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / robin ellis / 20/11/2007 (1 page) |
20 March 2009 | Director's change of particulars / robin ellis / 20/11/2007 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 September 2008 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page) |
23 September 2008 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page) |
10 March 2008 | Return made up to 04/12/07; full list of members (6 pages) |
10 March 2008 | Return made up to 04/12/07; full list of members (6 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Incorporation (9 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Incorporation (9 pages) |