London
Lancs.
WC2H 9JQ
Secretary Name | Mrs Karen Lesley Corrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 71/75 Shelton Street Covent Garden London Lancs. WC2H 9JQ |
Director Name | Mrs Karen Lesley Corrigan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71/75 Shelton Street Covent Garden London Lancs. WC2H 9JQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 01254 690680 |
---|---|
Telephone region | Blackburn |
Registered Address | 71/75 Shelton Street Covent Garden London Lancs. WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Graham Corrigan 50.00% Ordinary |
---|---|
50 at £1 | Mrs Karen Lesley Corrigan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,735 |
Cash | £22 |
Current Liabilities | £91,053 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
6 August 2007 | Delivered on: 8 August 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 30 October 2019 (6 pages) |
2 July 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
9 December 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
3 July 2019 | Director's details changed for Mrs Karen Lesley Corrigan on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Graham Stewart Corrigan on 3 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
16 July 2018 | Director's details changed for Mr Graham Stewart Corrigan on 16 July 2018 (2 pages) |
16 July 2018 | Registered office address changed from The Braids Billinge End Road Blackburn Lancs. BB2 6PY to 71/75 Shelton Street Covent Garden London Lancs. WC2H 9JQ on 16 July 2018 (1 page) |
16 July 2018 | Secretary's details changed for Mrs. Karen Lesley Corrigan on 16 July 2018 (1 page) |
16 July 2018 | Director's details changed for Mrs Karen Lesley Corrigan on 16 July 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
1 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 April 2014 | Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
25 April 2014 | Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 June 2010 | Director's details changed for Mrs. Karen Lesley Corrigan on 18 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs. Karen Lesley Corrigan on 18 June 2010 (1 page) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Graham Corrigan on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs. Karen Lesley Corrigan on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Graham Corrigan on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Mrs. Karen Lesley Corrigan on 18 June 2010 (1 page) |
29 January 2010 | Registered office address changed from 8 Preesall Avenue Heald Green Cheadle SK8 3JF on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 8 Preesall Avenue Heald Green Cheadle SK8 3JF on 29 January 2010 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 July 2008 | Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 July 2008 | Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2008 | Director appointed mrs. Karen lesley corrigan (1 page) |
9 July 2008 | Director appointed mrs. Karen lesley corrigan (1 page) |
9 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
26 June 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (16 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (16 pages) |