London
NW1 5PU
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Website | annaburns.net |
---|---|
Telephone | 020 77299662 |
Telephone region | London |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ms Anna Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,242 |
Cash | £111,390 |
Current Liabilities | £49,070 |
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 | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
20 March 2024 | Confirmation statement made on 14 March 2024 with updates (4 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
15 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 June 2022 | Registered office address changed from 81 Goldsmiths Row London E2 8QR to Kalculus 119 Marylebone Road London NW1 5PU on 29 June 2022 (1 page) |
25 June 2022 | Director's details changed for Ms Anna Burns on 25 June 2022 (2 pages) |
27 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 May 2018 | Change of details for Ms Anna Burns as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Ms Anna Burns on 3 May 2018 (2 pages) |
23 March 2018 | Director's details changed for Ms Anna Burns on 22 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Ms Anna Burns on 22 March 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Registered office address changed from Shop 81 81 Goldsmiths Row London E2 9QR on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Shop 81 81 Goldsmiths Row London E2 9QR on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Ms Anna Burns on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Ms Anna Burns on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Ms Anna Burns on 1 January 2011 (2 pages) |
7 February 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 February 2011 (2 pages) |
9 December 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
9 December 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Appointment terminated director elizabeth logan (1 page) |
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Appointment terminated director elizabeth logan (1 page) |
23 September 2008 | Director appointed ms anna burns (1 page) |
23 September 2008 | Director appointed ms anna burns (1 page) |
30 August 2008 | Company name changed zealous facts LIMITED\certificate issued on 02/09/08 (2 pages) |
30 August 2008 | Company name changed zealous facts LIMITED\certificate issued on 02/09/08 (2 pages) |
20 August 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
20 August 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
19 August 2008 | Appointment terminated secretary denis lunn (1 page) |
19 August 2008 | Appointment terminated secretary denis lunn (1 page) |
27 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
26 June 2008 | Director appointed mrs elizabeth logan (2 pages) |
26 June 2008 | Director appointed mrs elizabeth logan (2 pages) |
26 June 2008 | Appointment terminated director jayne good (1 page) |
26 June 2008 | Appointment terminated director jayne good (1 page) |
21 March 2007 | Incorporation (20 pages) |
21 March 2007 | Incorporation (20 pages) |