Worthing
West Sussex
BN14 0AZ
Secretary Name | Joe Christopher Martin |
---|---|
Status | Resigned |
Appointed | 05 April 2010(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 11 Green Meadows Bamfurlong Cheltenham Gloucestershire GL51 6SN Wales |
Director Name | Emily Kate Drucker |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2021) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 4 Prince William Close Worthing West Sussex BN14 0AZ |
Secretary Name | Emily Kate Drucker |
---|---|
Status | Resigned |
Appointed | 01 May 2016(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 4 Prince William Close Worthing West Sussex BN14 0AZ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 3a Winchester Road Highgate London N6 5HW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Noel Stephen Potter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,089 |
Cash | £1,412 |
Current Liabilities | £17,673 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 August 2023 | Registered office address changed from 4 Prince William Close Worthing West Sussex BN14 0AZ England to 3a Winchester Road Highgate London N6 5HW on 21 August 2023 (1 page) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Termination of appointment of Emily Kate Drucker as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Emily Kate Drucker as a director on 31 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
17 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 April 2018 | Director's details changed for Emily Kate Drucker on 1 January 2018 (2 pages) |
30 April 2018 | Secretary's details changed for Emily Kate Drucker on 1 January 2018 (1 page) |
30 April 2018 | Director's details changed for Noel Stephen Potter on 1 January 2018 (2 pages) |
30 April 2018 | Change of details for Mr Noel Stephen Potter as a person with significant control on 1 January 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Registered office address changed from 10 Haddo Street Greenwich London SE10 9RN United Kingdom to 4 Prince William Close Worthing West Sussex BN14 0AZ on 29 December 2017 (1 page) |
2 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
2 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
21 March 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
20 March 2017 | Appointment of Emily Kate Drucker as a secretary on 1 May 2016 (2 pages) |
20 March 2017 | Appointment of Emily Kate Drucker as a director on 1 May 2016 (2 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
20 March 2017 | Appointment of Emily Kate Drucker as a director on 1 May 2016 (2 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
20 March 2017 | Appointment of Emily Kate Drucker as a secretary on 1 May 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 October 2016 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Haddo Street Greenwich London SE10 9RN on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Haddo Street Greenwich London SE10 9RN on 6 October 2016 (1 page) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 July 2015 | Register inspection address has been changed from 11 Green Meadows Bamfurlong Cheltenham Gloucestershire GL51 6SN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA (1 page) |
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Register inspection address has been changed from 11 Green Meadows Bamfurlong Cheltenham Gloucestershire GL51 6SN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA (1 page) |
10 July 2015 | Registered office address changed from Roxburge House 273-287 Regent Street London W1B 2HA England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 10 July 2015 (1 page) |
10 July 2015 | Director's details changed for Noel Stephen Potter on 5 April 2015 (2 pages) |
10 July 2015 | Director's details changed for Noel Stephen Potter on 5 April 2015 (2 pages) |
10 July 2015 | Registered office address changed from Roxburge House 273-287 Regent Street London W1B 2HA England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 10 July 2015 (1 page) |
10 July 2015 | Director's details changed for Noel Stephen Potter on 5 April 2015 (2 pages) |
20 February 2015 | Termination of appointment of Joe Christopher Martin as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Joe Christopher Martin as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 7a Grove Road London NW2 5TA to Roxburge House 273-287 Regent Street London W1B 2HA on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 7a Grove Road London NW2 5TA to Roxburge House 273-287 Regent Street London W1B 2HA on 20 February 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Register inspection address has been changed (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Register inspection address has been changed (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Director's details changed for Noel Stephen Potter on 5 April 2012 (2 pages) |
10 May 2012 | Registered office address changed from 13 Lambert Street Islington London N1 1JE on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 13 Lambert Street Islington London N1 1JE on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Noel Stephen Potter on 5 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Noel Stephen Potter on 5 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for A.C. Secretaries Limited on 5 April 2010 (2 pages) |
6 July 2010 | Termination of appointment of A.C. Secretaries Limited as a secretary (1 page) |
6 July 2010 | Secretary's details changed for A.C. Secretaries Limited on 5 April 2010 (2 pages) |
6 July 2010 | Appointment of Joe Christopher Martin as a secretary (1 page) |
6 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Noel Stephen Potter on 5 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Noel Stephen Potter on 5 April 2010 (2 pages) |
6 July 2010 | Appointment of Joe Christopher Martin as a secretary (1 page) |
6 July 2010 | Termination of appointment of A.C. Secretaries Limited as a secretary (1 page) |
6 July 2010 | Director's details changed for Noel Stephen Potter on 5 April 2010 (2 pages) |
6 July 2010 | Secretary's details changed for A.C. Secretaries Limited on 5 April 2010 (2 pages) |
15 January 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
19 August 2009 | Director's change of particulars / noel potter / 22/07/2009 (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 10 strathmore court 143 park road, london NW8 7HY (1 page) |
19 August 2009 | Director's change of particulars / noel potter / 22/07/2009 (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 10 strathmore court 143 park road, london NW8 7HY (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 October 2008 | Return made up to 03/05/08; full list of members (6 pages) |
21 October 2008 | Return made up to 03/05/08; full list of members (6 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
5 April 2007 | Incorporation (15 pages) |
5 April 2007 | Incorporation (15 pages) |