Madrid
28004
Director Name | Mr Peter St Lawrence |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Divots Blackpond Lane Farnham Royal Buckinghamshire SL2 3EG |
Director Name | Mr Paul Josef Wcislicki Westlake |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 26b Bewdley Street London N1 1HB |
Director Name | Mr Stephen George Hamilton Hayward |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 22 October 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 47 Strahan Road London E3 5DA |
Secretary Name | Mr Paul Josef Wcislicki Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26b Bewdley Street London N1 1HB |
Director Name | Dr Jane Elizabeth Salvage |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(22 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 14 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Leicester Road Lewes East Sussex BN7 1SX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | serifbooks.co.uk |
---|---|
Telephone | 020 89813990 |
Telephone region | London |
Registered Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
19.7k at £1 | Stephen George Hamilton Hayward 85.63% Ordinary |
---|---|
1.4k at £1 | O.g. Bennett 6.10% Ordinary |
1000 at £1 | E.m. Segrave 4.35% Ordinary |
400 at £1 | J. Salvage 1.74% Ordinary |
300 at £1 | G.j. Jones 1.31% Ordinary |
200 at £1 | P.a.e. Bew 0.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,735 |
Cash | £16,923 |
Current Liabilities | £46,527 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
17 January 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
4 January 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Registered office address changed from 47 Strahan Road London E3 5DA to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 47 Strahan Road London E3 5DA to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 29 June 2016 (1 page) |
1 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
17 February 2016 | Appointment of Mr Peter St Lawrence as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Peter St Lawrence as a director on 16 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Jane Elizabeth Salvage as a director on 14 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Jane Elizabeth Salvage as a director on 14 February 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Termination of appointment of Stephen George Hamilton Hayward as a director on 22 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Stephen George Hamilton Hayward as a director on 22 October 2015 (1 page) |
10 December 2015 | Appointment of Ms Jane Elizabeth Salvage as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Jane Elizabeth Salvage as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Victoria Clare Hayward as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Victoria Clare Hayward as a director on 10 December 2015 (2 pages) |
5 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Stephen George Hamilton Hayward on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Stephen George Hamilton Hayward on 15 January 2010 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated secretary paul westlake (1 page) |
14 January 2009 | Appointment terminated secretary paul westlake (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
21 February 2005 | Return made up to 18/12/04; full list of members (9 pages) |
21 February 2005 | Return made up to 18/12/04; full list of members (9 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 February 2004 | Return made up to 18/12/03; full list of members (9 pages) |
18 February 2004 | Return made up to 18/12/03; full list of members (9 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 April 2002 | £ ic 35300/22968 27/03/02 £ sr 12332@1=12332 (1 page) |
16 April 2002 | £ ic 35300/22968 27/03/02 £ sr 12332@1=12332 (1 page) |
31 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 February 2001 | Return made up to 18/12/00; full list of members (8 pages) |
28 February 2001 | Return made up to 18/12/00; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 February 1997 | Return made up to 18/12/96; change of members
|
11 February 1997 | Return made up to 18/12/96; change of members
|
15 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 January 1996 | Return made up to 18/12/95; full list of members
|
26 January 1996 | Return made up to 18/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |