London
WC2A 1LS
Secretary Name | Miss Helen Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Catterall Crescent Bradshaw Bolton Lancashire BL2 4AD |
Director Name | Mrs Elizabeth Hiscock |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10k at £1 | Trustees Of Elizabeth Warburt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,692,455 |
Cash | £26,582 |
Current Liabilities | £35,881 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
30 December 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
---|---|
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Miss Christine Diane Kirk on 9 July 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
1 December 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Christine Kirk as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Christine Kirk as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of The William Trustee Management Company Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of The William Trustee Management Company Limited as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
2 August 2016 | Director's details changed for Mrs Christine Diane Channing on 28 April 2016 (2 pages) |
2 August 2016 | Director's details changed for Mrs Christine Diane Channing on 28 April 2016 (2 pages) |
30 March 2016 | Termination of appointment of Elizabeth Hiscock as a director on 1 December 2015 (1 page) |
30 March 2016 | Termination of appointment of Elizabeth Hiscock as a director on 1 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mrs Christine Diane Channing on 5 August 2013 (2 pages) |
14 July 2015 | Director's details changed for Mrs Christine Diane Channing on 5 August 2013 (2 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mrs Christine Diane Channing on 5 August 2013 (2 pages) |
10 December 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
10 December 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
10 December 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
23 July 2014 | Director's details changed for Mrs Christine Diane Channing on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mrs Christine Diane Channing on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
20 August 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
20 August 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
20 August 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
3 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
3 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Director's details changed for Christine Channing on 16 July 2011 (2 pages) |
16 July 2011 | Director's details changed for Christine Channing on 16 July 2011 (2 pages) |
10 May 2011 | Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page) |
10 May 2011 | Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page) |
10 May 2011 | Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Appointment of Mrs Elizabeth Hiscock as a director (2 pages) |
31 May 2010 | Appointment of Mrs Elizabeth Hiscock as a director (2 pages) |
28 May 2010 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA on 28 May 2010 (1 page) |
28 May 2010 | Termination of appointment of Helen Chambers as a secretary (1 page) |
28 May 2010 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA on 28 May 2010 (1 page) |
28 May 2010 | Termination of appointment of Helen Chambers as a secretary (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 August 2008 | Return made up to 26/06/08; full list of members (6 pages) |
20 August 2008 | Return made up to 26/06/08; full list of members (6 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Ad 13/12/07--------- £ si 9990@1=9990 £ ic 10/10000 (4 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Ad 13/12/07--------- £ si 9990@1=9990 £ ic 10/10000 (4 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Statement of affairs (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: fourth floor 70 spring gardens manchester greater manchester M2 2BQ (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: fourth floor 70 spring gardens manchester greater manchester M2 2BQ (1 page) |
26 June 2007 | Incorporation (15 pages) |
26 June 2007 | Incorporation (15 pages) |