Baldwins Gardens
London
EC1N 7RR
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 November 2008) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pest House Bedlam Street Hurstpierpoint West Sussex BN6 9EW |
Director Name | Mrs Julia Margaret Leeson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Bankside Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2009) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Andrew Leeson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £106 |
Current Liabilities | £4,441 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
7 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
13 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
12 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (3 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Termination of appointment of Julia Margaret Leeson as a director on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Julia Margaret Leeson as a director on 8 November 2016 (1 page) |
31 August 2016 | Appointment of Mrs Julia Margaret Leeson as a director on 20 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Julia Margaret Leeson as a director on 20 August 2016 (2 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 October 2011 | Director's details changed for Andrew Leeson on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Andrew Leeson on 17 October 2011 (2 pages) |
15 June 2011 | Director's details changed for Andrew Leeson on 1 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Andrew Leeson on 1 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Andrew Leeson on 1 May 2011 (2 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 May 2010 | Director's details changed for Andrew Leeson on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Andrew Leeson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Andrew Leeson on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Bankside Corporate Services Ltd as a secretary (1 page) |
5 May 2010 | Termination of appointment of Bankside Corporate Services Ltd as a secretary (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 April 2009 | Secretary appointed bankside corporate services LTD (1 page) |
14 April 2009 | Secretary appointed bankside corporate services LTD (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from resell dept the midstall randolphs farm brighton road hurst pierpoint west sussex BN6 9EL (1 page) |
18 November 2008 | Director appointed andrew leeson (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from resell dept the midstall randolphs farm brighton road hurst pierpoint west sussex BN6 9EL (1 page) |
18 November 2008 | Ad 12/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 November 2008 | Ad 12/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 November 2008 | Director appointed andrew leeson (1 page) |
12 November 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
12 November 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
12 November 2008 | Appointment terminated director martin machan (1 page) |
12 November 2008 | Appointment terminated director martin machan (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
9 September 2008 | Director appointed martin william machan (4 pages) |
9 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
9 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
9 September 2008 | Director appointed martin william machan (4 pages) |
31 March 2008 | Incorporation (9 pages) |
31 March 2008 | Incorporation (9 pages) |