London
N14 4UT
Director Name | Mr John Stewart Adam |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Howard John Kettel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Retired Fund Manager |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Mr Mark Percy Fairweather |
---|---|
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Wentworth Road Aldeburgh Suffolk IP15 5BB |
Secretary Name | Mr Mark Percy Fairweather |
---|---|
Status | Resigned |
Appointed | 24 June 2016(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | 16 Wentworth Road Aldeburgh Suffolk IP15 5BB |
Secretary Name | Mr Mark Percy Fairweather |
---|---|
Status | Resigned |
Appointed | 15 December 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | Flat 3 Crag Path Aldeburgh IP15 5BT |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2018(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Howard Kettel 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£3,627 |
Cash | £66,152 |
Current Liabilities | £69,780 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
3 April 2019 | Registered office address changed from 266 Kingsland Road London E8 4DG England to 135 Bramley Road London N14 4UT on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Managed Exit Limited as a secretary on 1 April 2019 (1 page) |
3 April 2019 | Appointment of Barnard Cook London Ltd as a secretary on 1 April 2019 (2 pages) |
4 January 2019 | Appointment of Mr John Stewart Adam as a director on 30 November 2018 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Termination of appointment of Howard John Kettel as a director on 30 November 2018 (1 page) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Termination of appointment of Mark Percy Fairweather as a secretary on 1 August 2018 (1 page) |
16 August 2018 | Appointment of Managed Exit Limited as a secretary on 1 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (10 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (10 pages) |
26 June 2017 | Registered office address changed from 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to 266 Kingsland Road London E8 4DG on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to 266 Kingsland Road London E8 4DG on 26 June 2017 (1 page) |
17 June 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 June 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 December 2016 | Appointment of Mr Mark Percy Fairweather as a secretary on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Mark Percy Fairweather as a secretary on 15 December 2016 (2 pages) |
16 September 2016 | Termination of appointment of Mark Percy Fairweather as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Mark Percy Fairweather as a secretary on 16 September 2016 (1 page) |
2 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
24 June 2016 | Appointment of Mr Mark Percy Fairweather as a secretary on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Mark Percy Fairweather as a secretary on 24 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 May 2016 | Termination of appointment of Mark Percy Fairweather as a secretary on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Mark Percy Fairweather as a secretary on 26 May 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
13 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement of company's objects (2 pages) |
17 June 2013 | Statement of company's objects (2 pages) |
17 June 2013 | Resolutions
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|