London
NW2 3TG
Director Name | Dave Laurence Bain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Analyst Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 22 Clifton Gardens London W9 1DT |
Director Name | Ms Alison Vivienne Arney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Marketing Mngr |
Country of Residence | England |
Correspondence Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
Director Name | Mrs Alison Vivienne Ricketts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Marketing Mngr |
Country of Residence | England |
Correspondence Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
Director Name | Mrs Emma Rachel Krikler |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(19 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westbere Road London NW2 3SR |
Director Name | Mr Alexander Richard Krikler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(19 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fronts Street Sherburn Hill Durham DH6 1PA |
Director Name | Ramsey William Faragher Thomson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Haswell Swanley Village Road Swanley Kent BR8 7NF |
Secretary Name | Ramsey William Faragher Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Haswell Swanley Village Road Swanley Kent BR8 7NF |
Director Name | Philippa Ann Ransford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 December 2001) |
Role | TV Producer |
Correspondence Address | 52c Fordwych Road London NW2 3TG |
Director Name | Lucienne Helen Lloyd |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2003(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 November 2015) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | Number 1 Rhu Cross 04/13 Costa Rhu 437 431 Singapore |
Director Name | Mrs Pamela Beth Sivak |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2003(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 November 2015) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 52a Fordwych Road London NW2 3TG |
Secretary Name | Mrs Pamela Beth Sivak |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2007(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 November 2015) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 52a Fordwych Road London NW2 3TG |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Registered Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Alison Vivianne Arney 25.00% Ordinary |
---|---|
6 at £1 | Dave Laurence Bain 25.00% Ordinary |
6 at £1 | Frank Stephen Wibaut 25.00% Ordinary |
3 at £1 | Lucienne Helen Lloyd 12.50% Ordinary |
3 at £1 | Pamela Beth Sivak 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,486 |
Cash | £418 |
Current Liabilities | £1,140 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 3 weeks from now) |
30 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
---|---|
8 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
12 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
15 November 2018 | Change of details for Mr Frank Stephen Wibaut as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Change of details for Mr David Laurence Bain as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Dave Laurence Bain on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Dave Laurence Bain on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Alexander Richard Krikler on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Alexander Richard Krikler on 15 November 2018 (2 pages) |
19 November 2017 | Micro company accounts made up to 31 October 2017 (6 pages) |
19 November 2017 | Micro company accounts made up to 31 October 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 April 2017 | Termination of appointment of Pamela Beth Sivak as a director on 11 November 2015 (1 page) |
28 April 2017 | Termination of appointment of Pamela Beth Sivak as a director on 11 November 2015 (1 page) |
28 April 2017 | Appointment of Mrs Emma Rachel Krikler as a director on 11 November 2015 (2 pages) |
28 April 2017 | Termination of appointment of Lucienne Helen Lloyd as a director on 11 November 2015 (1 page) |
28 April 2017 | Termination of appointment of Pamela Beth Sivak as a secretary on 11 November 2015 (1 page) |
28 April 2017 | Appointment of Mr Alexander Richard Krikler as a director on 11 November 2015 (2 pages) |
28 April 2017 | Appointment of Mr Alexander Richard Krikler as a director on 11 November 2015 (2 pages) |
28 April 2017 | Appointment of Mrs Emma Rachel Krikler as a director on 11 November 2015 (2 pages) |
28 April 2017 | Termination of appointment of Pamela Beth Sivak as a secretary on 11 November 2015 (1 page) |
28 April 2017 | Termination of appointment of Lucienne Helen Lloyd as a director on 11 November 2015 (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 August 2015 | Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 January 2015 | Director's details changed for Lucienne Helen Lloyd on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Lucienne Helen Lloyd on 26 January 2015 (2 pages) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 September 2013 | Registered office address changed from 52 Fordwych Road London NW2 3TG on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 52 Fordwych Road London NW2 3TG on 20 September 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Director's details changed for Alison Vivienne Arney on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Lucienne Helen Lloyd on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Pamela Beth Sivak on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Pamela Beth Sivak on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Lucienne Helen Lloyd on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Director's details changed for Alison Vivienne Arney on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (17 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (17 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (17 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (17 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 November 2009 | Annual return made up to 31 October 2009 (17 pages) |
27 November 2009 | Annual return made up to 31 October 2009 (17 pages) |
13 November 2009 | Director's details changed for Alison Vivienne Arney on 1 September 2009 (4 pages) |
13 November 2009 | Director's details changed for Alison Vivienne Arney on 1 September 2009 (4 pages) |
13 November 2009 | Director's details changed for Alison Vivienne Arney on 1 September 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
19 November 2008 | Director's change of particulars / lucienne saunders / 20/06/2008 (1 page) |
19 November 2008 | Director's change of particulars / lucienne saunders / 20/06/2008 (1 page) |
19 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 December 2007 | Return made up to 31/10/07; no change of members
|
22 December 2007 | Return made up to 31/10/07; no change of members
|
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
10 December 2006 | Return made up to 31/10/06; full list of members (9 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 January 2006 | Return made up to 31/10/05; full list of members (9 pages) |
16 January 2006 | Return made up to 31/10/05; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members
|
13 November 2002 | Return made up to 31/10/02; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members
|
7 November 2001 | Return made up to 31/10/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: moulton johnson 23A high road, byfleet west byfleet surrey KT14 7QH (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: moulton johnson 23A high road, byfleet west byfleet surrey KT14 7QH (1 page) |
8 December 2000 | Return made up to 31/10/00; full list of members
|
8 December 2000 | Return made up to 31/10/00; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 13/04/00-10/05/00 £ si 22@1=22 £ ic 2/24 (2 pages) |
16 May 2000 | Ad 13/04/00-10/05/00 £ si 22@1=22 £ ic 2/24 (2 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
1 February 2000 | Registered office changed on 01/02/00 from: 52 fordwych road london NW2 3TG (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 52 fordwych road london NW2 3TG (1 page) |
28 January 2000 | Return made up to 31/10/97; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 January 2000 | Return made up to 31/10/97; full list of members
|
28 January 2000 | Return made up to 31/10/99; no change of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 January 2000 | Return made up to 31/10/98; no change of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 January 2000 | Return made up to 31/10/98; no change of members (6 pages) |
28 January 2000 | Return made up to 31/10/99; no change of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (14 pages) |
31 October 1996 | Incorporation (14 pages) |