Leyton Road
Harpenden
Herts
AL5 2FF
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2007(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 September 2021) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Ogier Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 3rd Floor, Equitable House 47 King William Street London EC4R 9JD |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Brinsley Sheridan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,600 |
Cash | £97 |
Current Liabilities | £14,445 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 March 2015 | Director's details changed for David Brinsley Sheridan on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David Brinsley Sheridan on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David Brinsley Sheridan on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for David Brinsley Sheridan on 11 March 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 March 2011 | Register inspection address has been changed (1 page) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Register inspection address has been changed (1 page) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 April 2010 | Director's details changed for David Brinsley Sheridan on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for David Brinsley Sheridan on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for David Brinsley Sheridan on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 3RD floor, equitable house 47 king william street london EC4R 9JD (1 page) |
13 May 2008 | Secretary appointed mazars company secretaries LIMITED (1 page) |
13 May 2008 | Secretary appointed mazars company secretaries LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 3RD floor, equitable house 47 king william street london EC4R 9JD (1 page) |
13 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated secretary ogier corporate services (uk) LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary ogier corporate services (uk) LIMITED (1 page) |
5 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
27 February 2007 | Incorporation (17 pages) |
27 February 2007 | Incorporation (17 pages) |