Whetstone
London
N20 9HR
Director Name | Mr David Cavill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 36-42 Clerkenwell Road London EC1M 5PS |
Director Name | Mr Henry James Rundell |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Musician |
Correspondence Address | 11 Somerville Close Wokingham Berkshire RG41 4SW |
Director Name | Mr Matthew Eliot Pearce |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Secretary Name | Mr Henry James Rundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Somerville Close Wokingham Berkshire RG41 4SW |
Registered Address | The Limes 1339 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
534 at £1 | Anthony Charles Newton 66.75% Ordinary |
---|---|
266 at £1 | Matthew Eliot Pearce 33.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£827 |
Cash | £2,726 |
Current Liabilities | £10,526 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
4 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Termination of appointment of Matthew Eliot Pearce as a director on 13 March 2015 (1 page) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Matthew Eliot Pearce as a director on 13 March 2015 (1 page) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Anthony Charles Newton on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Matthew Eliot Pearce on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Matthew Eliot Pearce on 19 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Anthony Charles Newton on 19 May 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Termination of appointment of David Cavill as a director (1 page) |
2 May 2013 | Termination of appointment of David Cavill as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr David Cavill on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Matthew Eliot Pearce on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr David Cavill on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Matthew Eliot Pearce on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 April 2009 | Appointment terminated director henry rundell (1 page) |
20 April 2009 | Appointment terminated secretary henry rundell (1 page) |
20 April 2009 | Appointment terminated director henry rundell (1 page) |
20 April 2009 | Appointment terminated secretary henry rundell (1 page) |
2 December 2008 | Return made up to 12/03/08; full list of members (5 pages) |
2 December 2008 | Return made up to 12/03/08; full list of members (5 pages) |
26 November 2008 | Director appointed mr henry james rundell (1 page) |
26 November 2008 | Director appointed mr henry james rundell (1 page) |
25 November 2008 | Director's change of particulars / david cavill / 30/04/2007 (1 page) |
25 November 2008 | Director's change of particulars / anthony newton / 30/04/2007 (1 page) |
25 November 2008 | Director's change of particulars / anthony newton / 30/04/2007 (1 page) |
25 November 2008 | Director's change of particulars / david cavill / 30/04/2007 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 15 glebe court clarendon road cheshunt herts EN8 9FB (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 15 glebe court clarendon road cheshunt herts EN8 9FB (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 75 dendridge close enfield middlesex EN1 4PN (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 75 dendridge close enfield middlesex EN1 4PN (1 page) |
12 March 2007 | Incorporation (17 pages) |
12 March 2007 | Incorporation (17 pages) |