C/O McL Accountants
Southend-On-Sea
SS1 3RP
Director Name | Mrs Rosemary Eleanor Stchedroff |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Shoebury Road C/O McL Accountants Southend-On-Sea SS1 3RP |
Director Name | Niels Stchedroff |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2006) |
Role | IT Consultant |
Correspondence Address | 45 Saint Mary Graces Court Cartwright Street London E1 8NB |
Secretary Name | Niels Stchedroff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2006) |
Role | IT Consultant |
Correspondence Address | 45 Saint Mary Graces Court Cartwright Street London E1 8NB |
Secretary Name | Mr James Robert Hereward Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 August 2011) |
Role | Publishing |
Correspondence Address | Ground Floor Flat 264 Camden Road London NW1 9AB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | olbc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88770526 |
Telephone region | London |
Registered Address | 29-31 Shoebury Road C/O McL Accountants Southend-On-Sea SS1 3RP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
55 at £1 | Marc Stchedroff 55.00% Ordinary |
---|---|
45 at £1 | Rosie Caley 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £378,876 |
Gross Profit | £174,111 |
Net Worth | -£29,572 |
Cash | £70 |
Current Liabilities | £412,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 October 2019 | Registered office address changed from 4 Morie Street Wandsworth London SW18 1SL to 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP on 8 October 2019 (1 page) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr Marc Justin Stchedroff on 19 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 August 2011 | Termination of appointment of James Farmer as a secretary (1 page) |
8 August 2011 | Termination of appointment of James Farmer as a secretary (1 page) |
13 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 June 2010 | Registered office address changed from 32 Hobson Road Oxford Oxfordshire OX2 7JX on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 32 Hobson Road Oxford Oxfordshire OX2 7JX on 17 June 2010 (1 page) |
17 May 2010 | Director's details changed for Dr Marc Stchedroff on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Dr Marc Stchedroff on 17 May 2010 (2 pages) |
30 April 2010 | Appointment of Mrs Rosemary Eleanor Stchedroff as a director (2 pages) |
30 April 2010 | Appointment of Mrs Rosemary Eleanor Stchedroff as a director (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Dr Marc Stchedroff on 16 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Dr Marc Stchedroff on 16 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 32 hobson road oxford oxfordshire OX2 7JS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 32 hobson road oxford oxfordshire OX2 7JS (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Return made up to 19/03/05; full list of members (7 pages) |
20 July 2005 | Return made up to 19/03/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
22 May 2003 | Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2003 | Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages) |
27 March 2003 | Secretary resigned (2 pages) |
27 March 2003 | Director resigned (2 pages) |
27 March 2003 | Secretary resigned (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
27 March 2003 | Director resigned (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
19 March 2003 | Incorporation (14 pages) |
19 March 2003 | Incorporation (14 pages) |