Northallerton
DL6 2LD
Director Name | Richard Charles Dyall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Unknown |
Correspondence Address | 1 Seymour Court Chingford E4 6DZ |
Director Name | Mr Alan John Rowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Conewood Street London N5 1DJ |
Secretary Name | Mr Alan John Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Conewood Street London N5 1DJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.fullcolourblack.com/ |
---|---|
Email address | [email protected] |
Telephone | 01202 982914 |
Telephone region | Bournemouth |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Andrew Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,900 |
Cash | £1,080 |
Current Liabilities | £23,094 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
16 November 2010 | Delivered on: 22 November 2010 Satisfied on: 8 December 2012 Persons entitled: Hbv Enterprise Classification: Mortgage debenture Secured details: All monies including the principal sum of £14,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the assets of the company. Fully Satisfied |
---|
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
---|---|
4 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
16 April 2020 | Change of details for Mr Andrew Gallagher as a person with significant control on 16 April 2020 (2 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
29 May 2019 | Registered office address changed from C/O Bambridge Accountants 44 Maiden Lane Covent Garden London WC2E 7LN England to 27 Mortimer Street London W1T 3BL on 29 May 2019 (1 page) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from Keepers Cottage East Rounton Northallerton North Yorkshire DL6 2LD England to C/O Bambridge Accountants 44 Maiden Lane Covent Garden London WC2E 7LN on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Keepers Cottage East Rounton Northallerton North Yorkshire DL6 2LD England to C/O Bambridge Accountants 44 Maiden Lane Covent Garden London WC2E 7LN on 20 July 2016 (1 page) |
13 June 2016 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to Keepers Cottage East Rounton Northallerton North Yorkshire DL6 2LD on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to Keepers Cottage East Rounton Northallerton North Yorkshire DL6 2LD on 13 June 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Termination of appointment of Alan Rowe as a secretary (1 page) |
12 September 2012 | Termination of appointment of Alan Rowe as a director (1 page) |
12 September 2012 | Termination of appointment of Alan Rowe as a director (1 page) |
12 September 2012 | Termination of appointment of Alan Rowe as a secretary (1 page) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 September 2010 | Registered office address changed from 3 Conewood Street London London N5 1DJ United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 3 Conewood Street London London N5 1DJ United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 3 Conewood Street London London N5 1DJ United Kingdom on 3 September 2010 (1 page) |
18 August 2010 | Director's details changed for Andrew Peter Gallagher on 14 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Alan John Rowe on 14 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Alan John Rowe on 14 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Peter Gallagher on 14 July 2010 (2 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / alan rowe / 14/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / alan rowe / 14/07/2009 (1 page) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 2A forest drive, theydon bois epping essex CM16 7EY (1 page) |
6 July 2009 | Appointment terminated director richard dyall (1 page) |
6 July 2009 | Director's change of particulars / richard dyall / 28/01/2009 (1 page) |
6 July 2009 | Director's change of particulars / richard dyall / 28/01/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 2A forest drive, theydon bois epping essex CM16 7EY (1 page) |
6 July 2009 | Appointment terminated director richard dyall (1 page) |
24 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
24 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Ad 12/05/67--------- £ si 1@1=1 £ ic 2/3 (1 page) |
13 September 2007 | Ad 12/05/67--------- £ si 1@1=1 £ ic 2/3 (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Incorporation (13 pages) |
12 September 2007 | Incorporation (13 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |