London
W11 1EQ
Secretary Name | Mr David Duncan Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2001(2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Mount Pleasant Cockfosters London EN4 9ET |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 37 Fraser Close Chelmsford CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Philip Ashely Legg 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
---|---|
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 August 2016 | Registered office address changed from Dales Evans 2nd Floor 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Chelmsford CM2 0TD on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Dales Evans 2nd Floor 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Chelmsford CM2 0TD on 21 August 2016 (1 page) |
31 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for David Duncan Kerr on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for David Duncan Kerr on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Philip Ashley Legg on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Philip Ashley Legg on 26 March 2010 (2 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
3 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from dales evans 4TH floor 88-90 baker street london W1U 6TQ (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from dales evans 4TH floor 88-90 baker street london W1U 6TQ (1 page) |
21 July 2007 | Return made up to 25/01/07; full list of members (6 pages) |
21 July 2007 | Return made up to 25/01/06; full list of members (6 pages) |
21 July 2007 | Return made up to 25/01/06; full list of members (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: dales evans 4TH floor 88-90 baker street london W1V 6TQ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: dales evans 4TH floor 88-90 baker street london W1V 6TQ (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 June 2005 | Return made up to 25/01/05; full list of members (6 pages) |
1 June 2005 | Return made up to 25/01/05; full list of members (6 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
15 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
15 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
16 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
16 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
3 July 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
3 July 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Incorporation (18 pages) |
25 January 2001 | Incorporation (18 pages) |