London
EC1N 8UN
Secretary Name | Mr Peter Cole |
---|---|
Status | Current |
Appointed | 25 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
Director Name | Mr Daniel James Mason |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Lammasmeade London EN10 6PG |
Director Name | Mr Brian Stanwyck |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Forest View Road London E17 4EJ |
Secretary Name | Mr Brian Stanwyck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Forest View Road London E17 4EJ |
Director Name | Paul Bullett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2009) |
Role | Bicycle Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Middletown Sambourne Studley Warwickshire B80 7PJ |
Registered Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Company Z LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,557 |
Cash | £141 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
27 April 2023 | Withdrawal of a person with significant control statement on 27 April 2023 (2 pages) |
---|---|
27 April 2023 | Notification of Fabio Guasticchi as a person with significant control on 21 April 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
3 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
15 November 2020 | Notification of a person with significant control statement (2 pages) |
20 October 2020 | Cessation of Peter John Cole as a person with significant control on 1 October 2020 (1 page) |
13 May 2020 | Registered office address changed from 77 Lammasmead Broxbourne Herts EN10 6PG to 4th Floor 18 st. Cross Street London EC1N 8UN on 13 May 2020 (1 page) |
1 May 2020 | Resolutions
|
29 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 October 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
12 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 February 2013 | Registered office address changed from Meridian House 114 Oak Hill Crescent Woodford Green London IG8 9PQ on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Meridian House 114 Oak Hill Crescent Woodford Green London IG8 9PQ on 13 February 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Director's details changed for Peter Cole on 1 October 2012 (2 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Director's details changed for Peter Cole on 1 October 2012 (2 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Director's details changed for Peter Cole on 1 October 2012 (2 pages) |
1 March 2012 | Appointment of Mr Peter Cole as a secretary (1 page) |
1 March 2012 | Termination of appointment of Brian Stanwyck as a secretary (1 page) |
1 March 2012 | Termination of appointment of Brian Stanwyck as a director (1 page) |
1 March 2012 | Appointment of Mr Peter Cole as a secretary (1 page) |
1 March 2012 | Termination of appointment of Brian Stanwyck as a secretary (1 page) |
1 March 2012 | Termination of appointment of Brian Stanwyck as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
7 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
7 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
7 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Termination of appointment of Daniel Mason as a director (1 page) |
29 August 2010 | Termination of appointment of Daniel Mason as a director (1 page) |
6 January 2010 | Termination of appointment of Paul Bullett as a director (1 page) |
6 January 2010 | Termination of appointment of Paul Bullett as a director (1 page) |
9 November 2009 | Director's details changed for Peter Cole on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Brian Stanwyck on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Cole on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Brian Stanwyck on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Cole on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Brian Stanwyck on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Paul Bullett on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Daniel James Mason on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Daniel James Mason on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Daniel James Mason on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bullett on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bullett on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
8 August 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
8 August 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
3 August 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
3 August 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from cornel associates 117 alexandra park road muswell hill london N10 2DP (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from cornel associates 117 alexandra park road muswell hill london N10 2DP (1 page) |
3 June 2009 | Director appointed paul bullett (2 pages) |
3 June 2009 | Director appointed paul bullett (2 pages) |
10 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 October 2007 | Incorporation (17 pages) |
8 October 2007 | Incorporation (17 pages) |