London
N3 1LF
Director Name | Mrs Susan Ruth Philip |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Role | Arts & Crafts Party Organiser |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Susan Ruth Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | gpsib.com |
---|---|
Email address | [email protected] |
Telephone | 020 82077385 |
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
750 at £1 | Gary Ian Philip 75.00% Ordinary |
---|---|
250 at £1 | Susan Ruth Philip 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,725 |
Cash | £8,549 |
Current Liabilities | £54,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
1 February 2021 | Delivered on: 9 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 June 2015 | Director's details changed for Mr Gary Ian Philip on 12 May 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Susan Ruth Philip on 12 May 2015 (1 page) |
3 June 2015 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to Aston House Cornwall Avenue London N3 1LF on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to Aston House Cornwall Avenue London N3 1LF on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mrs Susan Ruth Philip on 12 May 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
8 September 2014 | Registered office address changed from Scodie Deyong Llp, 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Scodie Deyong Llp, 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Director's details changed for Gary Ian Philip on 25 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Susan Ruth Philip on 25 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Susan Ruth Philip on 25 January 2011 (2 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
10 December 2007 | Incorporation (14 pages) |