London
SW1P 2PN
Director Name | Ms Rosaleen Farrell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 St. James's Walk London EC1R 0AP |
Director Name | Mr Roger Adams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Central Street London EC1V 8BU |
Director Name | Mr Iain Scott Johnston |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Cube Building 17-21 Wenlock Road London N1 7GT |
Secretary Name | Mrs Elizabeth Bisset |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Central Street London EC1V 8BU |
Website | www.bissetadams.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72500440 |
Telephone region | London |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5 at £1 | Elizabeth Bisset 5.00% Ordinary |
---|---|
5 at £1 | Roger Adams 5.00% Ordinary |
45 at £1 | Iain Johnston 45.00% Ordinary |
45 at £1 | Sarah Godowski 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,608 |
Cash | £3,994 |
Current Liabilities | £1,251,563 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
27 June 2014 | Delivered on: 9 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property k/a unit 3, 71 central street london. Outstanding |
---|---|
2 May 2014 | Delivered on: 6 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
28 August 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
20 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
18 February 2020 | Registered office address changed from The Cube Building 17-21 Wenlock Road London N1 7GT United Kingdom to 1 Vincent Square London SW1P 2PN on 18 February 2020 (1 page) |
18 February 2020 | Director's details changed for Ms Sarah Godowski on 14 February 2020 (2 pages) |
18 September 2019 | Change of details for Ms Sarah Godowski as a person with significant control on 9 August 2019 (2 pages) |
18 September 2019 | Cessation of Iain Scott Johnston as a person with significant control on 9 August 2019 (1 page) |
9 September 2019 | Purchase of own shares. (2 pages) |
4 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
23 August 2019 | Cancellation of shares. Statement of capital on 16 April 2019
|
16 August 2019 | Termination of appointment of Iain Scott Johnston as a director on 9 August 2019 (1 page) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
18 April 2017 | Director's details changed for Ms Sarah Godowski on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Ms Sarah Godowski on 18 April 2017 (2 pages) |
30 March 2017 | Director's details changed for Ms Sarah Godowski on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Ms Sarah Godowski on 30 March 2017 (2 pages) |
6 October 2016 | Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 August 2016 | Director's details changed for Ms Sarah Godowski on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Ms Sarah Godowski on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Iain Scott Johnston on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Iain Scott Johnston on 11 August 2016 (2 pages) |
6 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 April 2016 | Satisfaction of charge 072081120002 in full (1 page) |
6 April 2016 | Satisfaction of charge 072081120002 in full (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Termination of appointment of Elizabeth Bisset as a secretary on 2 April 2015 (1 page) |
1 September 2015 | Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page) |
1 September 2015 | Termination of appointment of Elizabeth Bisset as a secretary on 2 April 2015 (1 page) |
1 September 2015 | Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page) |
1 September 2015 | Termination of appointment of Elizabeth Bisset as a secretary on 2 April 2015 (1 page) |
1 September 2015 | Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 March 2015 | Secretary's details changed for Mrs Elizabeth Bisset on 31 March 2015 (1 page) |
31 March 2015 | Secretary's details changed for Mrs Elizabeth Bisset on 31 March 2015 (1 page) |
11 November 2014 | Director's details changed for Mr Roger Adams on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Roger Adams on 11 November 2014 (2 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 September 2014 | Registered office address changed from 22 St. James's Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 22 St. James's Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 22 St. James's Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page) |
9 July 2014 | Registration of charge 072081120002, created on 27 June 2014 (10 pages) |
9 July 2014 | Registration of charge 072081120002, created on 27 June 2014 (10 pages) |
6 May 2014 | Registration of charge 072081120001 (5 pages) |
6 May 2014 | Registration of charge 072081120001 (5 pages) |
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Termination of appointment of Rosaleen Farrell as a director (1 page) |
11 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
11 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
11 April 2011 | Termination of appointment of Rosaleen Farrell as a director (1 page) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|