1 Nile Street
London
N1 7LX
Director Name | Mr Ian Phillip Shipley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bewdley Close Harpenden Hertfordshire AL5 1QX |
Secretary Name | Mr Ian Phillip Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bewdley Close Harpenden Hertfordshire AL5 1QX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Registered Address | Suite 215 Waterhouse Business Park Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
90 at £1 | John Francis Kennedy 90.00% Ordinary |
---|---|
10 at £1 | Ian Phillip Shipley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,919 |
Cash | £1,129 |
Current Liabilities | £239,094 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
13 January 2006 | Delivered on: 3 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 October 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
13 October 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
23 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH on 10 October 2013 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2013 | Registered office address changed from , Bushmoor Lodge Goat Hall Lane, Chelmsford, Essex, CM2 8PH on 10 October 2013 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for John Francis Kennedy on 24 January 2010 (2 pages) |
4 May 2010 | Director's details changed for John Francis Kennedy on 24 January 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 April 2010 | Registered office address changed from , 29/30 Fitzroy Square, London, W1T 6LQ on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ on 19 April 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2009 | Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page) |
13 October 2009 | Secretary's details changed for Chalfen Secretaries Limited on 25 September 2009 (1 page) |
3 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
31 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
8 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 April 2005 | Return made up to 24/01/05; full list of members (3 pages) |
7 April 2005 | Return made up to 24/01/05; full list of members (3 pages) |
20 April 2004 | Return made up to 24/01/04; full list of members (5 pages) |
20 April 2004 | Return made up to 24/01/04; full list of members (5 pages) |
1 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 April 2004 | Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2004 | Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
24 January 2003 | Incorporation (12 pages) |
24 January 2003 | Incorporation (12 pages) |