London
SW19 3HQ
Secretary Name | John Stephen Bowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 December 2018) |
Role | Company Director |
Correspondence Address | 32 Church Lane Merton Park London SW19 3HQ |
Director Name | Christopher Keith Bowman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 94 Edith Grove London SW10 0NH |
Secretary Name | Mr John Stephen Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Church Lane London SW19 3HQ |
Secretary Name | Christopher Keith Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | 94 Edith Grove London SW10 0NH |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Telephone | 020 85421276 |
---|---|
Telephone region | London |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | John Stephen Bowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,240 |
Cash | £9,243 |
Current Liabilities | £88,668 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 January 2000 | Delivered on: 27 January 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: Eighty thousand pounds (£80,000.00). Particulars: L/H property k/a flat d 36 dafforne road tooting london SW17 t/n SGL421395. Outstanding |
---|
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
14 November 2013 | Termination of appointment of Christopher Bowman as a secretary (2 pages) |
14 November 2013 | Appointment of John Stephen Bowman as a secretary (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 21 December 2011 (13 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (11 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
16 February 2001 | Return made up to 21/12/00; full list of members
|
16 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 21/12/99; full list of members
|
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
26 April 1999 | Director resigned (1 page) |
21 December 1998 | Incorporation (10 pages) |