London
NW1 7SN
Secretary Name | Mrs Carol Margaret Wright |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Jeffrey Andrew Wright |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Multnomah Christchurch Road Virginia Water Surrey GU25 4PT |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Carole Margaret Wright 50.00% Ordinary |
---|---|
50 at £1 | Mr Jeffrey Andrew Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458 |
Cash | £11,047 |
Current Liabilities | £51,838 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
26 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Secretary's details changed for Mrs Carol Margaret Wright on 3 April 2023 (1 page) |
14 April 2023 | Director's details changed for Mrs Carol Margaret Wright on 3 April 2023 (2 pages) |
13 April 2023 | Change of details for Mrs Carole Margaret Wright as a person with significant control on 3 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
21 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
14 April 2020 | Director's details changed for Mrs Carol Margaret Wright on 29 March 2020 (2 pages) |
14 April 2020 | Secretary's details changed for Mrs Carol Margaret Wright on 29 March 2020 (1 page) |
14 April 2020 | Change of details for Mrs Carole Margaret Wright as a person with significant control on 29 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
8 April 2020 | Change of details for Mrs Carole Margaret Wright as a person with significant control on 29 March 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 July 2019 | Termination of appointment of Jeffrey Andrew Wright as a director on 27 July 2019 (1 page) |
27 July 2019 | Cessation of Jeffrey Andrew Wright as a person with significant control on 29 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
15 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
15 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
24 September 2008 | Return made up to 29/03/08; full list of members (4 pages) |
24 September 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2007 | Ad 29/03/07-29/03/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New secretary appointed;new director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New secretary appointed;new director appointed (1 page) |
23 April 2007 | Ad 29/03/07-29/03/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Incorporation (19 pages) |
29 March 2007 | Incorporation (19 pages) |