Winchmore Hill
London
N21 3DA
Director Name | Mr Joseph William Martin Neilson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2014(5 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 January 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Denis John William Simpson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2014(5 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 January 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | Jeffrey Charles Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Woodsgate Way Pembury Tunbridge Wells Kent TN2 4NJ |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Status | Resigned |
Appointed | 21 November 2014(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Telephone | 020 73824270 |
---|---|
Telephone region | London |
Registered Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
80 at £1 | Mike Swaby 80.00% Ordinary |
---|---|
10 at £1 | Denis Simpson 10.00% Ordinary |
10 at £1 | Joseph Neilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,572 |
Cash | £23,806 |
Current Liabilities | £225,649 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 February 2015 | Delivered on: 28 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 February 2015 | Registration of charge 069321720001, created on 23 February 2015 (16 pages) |
23 January 2015 | Termination of appointment of Jeffrey Charles Stafford as a secretary on 21 November 2014 (1 page) |
23 January 2015 | Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages) |
23 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
28 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Appointment of Mr Joseph William Martin Neilson as a director on 14 June 2014 (2 pages) |
28 September 2014 | Appointment of Mr Denis John William Simpson as a director on 14 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
7 June 2010 | Appointment of Jeffrey Charles Stafford as a secretary (2 pages) |
7 June 2010 | Termination of appointment of John King as a director (1 page) |
7 June 2010 | Appointment of Michael Swaby as a director (2 pages) |
12 June 2009 | Incorporation (12 pages) |