London
W2 5BB
Secretary Name | Mr Peter Ernest Tigg |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Hereford Road Bayswater London W2 5BB |
Director Name | Mr David Peter Tigg |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 94 Stamford Hill London N16 6XS |
Director Name | Mr John Micheal Tigg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Propertyproperty |
Country of Residence | United Kingdom |
Correspondence Address | 94 Stamford Hill London N16 6XS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £248,671 |
Cash | £91,888 |
Current Liabilities | £641,326 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
3 April 2009 | Delivered on: 9 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 ebury bridge road london by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 12 November 2019 (1 page) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Appointment of Mr John Micheal Tigg as a director (2 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Appointment of Mr John Micheal Tigg as a director (2 pages) |
9 April 2014 | Appointment of Mr David Peter Tigg as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 April 2014 | Appointment of Mr David Peter Tigg as a director (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Dorothy Callan on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Dorothy Callan on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 March 2008 | Director appointed dorothy callan (1 page) |
31 March 2008 | Ad 11/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 206 high road london N15 4NP (1 page) |
31 March 2008 | Secretary appointed peter ernest tigg (1 page) |
31 March 2008 | Secretary appointed peter ernest tigg (1 page) |
31 March 2008 | Ad 11/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
31 March 2008 | Director appointed dorothy callan (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 206 high road london N15 4NP (1 page) |
4 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
4 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 March 2008 | Incorporation (9 pages) |
3 March 2008 | Incorporation (9 pages) |