Grantown-On-Spey
Morayshire
PH26 3PR
Scotland
Director Name | Mr Stuart Ian Robertson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 18 Colville Terrace London W11 2BE |
Secretary Name | Du Gua Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2016(9 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Secretary Name | Du Gua Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2016(9 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Secretary Name | Mrs Lesley Alexander |
---|---|
Status | Resigned |
Appointed | 01 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 February 2016) |
Role | Company Director |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Secretary Name | La Corporate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | 23arc.com |
---|---|
Email address | [email protected] |
Telephone | 020 89628666 |
Telephone region | London |
Registered Address | 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Alison Robertson 50.00% Ordinary |
---|---|
500 at £1 | Stuart Ian Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,400 |
Cash | £779,347 |
Current Liabilities | £1,025,032 |
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 | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
10 December 2010 | Delivered on: 14 December 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
18 April 2019 | Registered office address changed from 318 Studios 318 Kensal Road London W10 5BZ to 2 Olaf Street London W11 4BE on 18 April 2019 (1 page) |
16 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 February 2016 | Appointment of Du Gua Secretaries Ltd as a secretary on 20 February 2016 (2 pages) |
26 February 2016 | Appointment of Du Gua Secretaries Ltd as a secretary on 20 February 2016 (2 pages) |
25 February 2016 | Appointment of Du Gua Secretaries Ltd as a secretary on 19 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Lesley Alexander as a secretary on 19 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Lesley Alexander as a secretary on 19 February 2016 (1 page) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Termination of appointment of Lesley Alexander as a secretary on 19 February 2016 (1 page) |
25 February 2016 | Appointment of Du Gua Secretaries Ltd as a secretary on 19 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Lesley Alexander as a secretary on 19 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
28 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Secretary's details changed for Mrs Lesley Alexander on 17 May 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Mrs Lesley Alexander on 17 May 2013 (2 pages) |
3 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Alison Robertson on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Alison Robertson on 1 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Alison Robertson on 1 January 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 6 September 2010 (1 page) |
5 September 2010 | Termination of appointment of La Corporate Ltd as a secretary (1 page) |
5 September 2010 | Appointment of Mrs Lesley Alexander as a secretary (2 pages) |
5 September 2010 | Termination of appointment of La Corporate Ltd as a secretary (1 page) |
5 September 2010 | Appointment of Mrs Lesley Alexander as a secretary (2 pages) |
26 February 2010 | Director's details changed for Alison Robertson on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Alison Robertson on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Alison Robertson on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
5 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 February 2007 | Incorporation (17 pages) |
20 February 2007 | Incorporation (17 pages) |