3 Nottingham Place
London
W1M 3FN
Secretary Name | Andrew Kenneth Crimin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Brenden House 3 Nottingham Place London W1M 3FN |
Director Name | Mr James Harold Emerson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Oxford Court Brentwood Essex CM14 5EU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | cuttingedge.co.uk |
---|---|
Telephone | 01865 981500 |
Telephone region | Oxford |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Andrew Kenneth Crimin 50.00% Ordinary |
---|---|
1 at £1 | James Harold Emerson 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
19 February 2018 | Delivered on: 21 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
16 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
16 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 February 2018 | Registration of charge 061912320001, created on 19 February 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 October 2017 | Cessation of James Harold Emerson as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of James Harold Emerson as a person with significant control on 10 October 2017 (1 page) |
5 September 2017 | Termination of appointment of James Harold Emerson as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of James Harold Emerson as a director on 5 September 2017 (1 page) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Andrew Kenneth Crimin on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrew Kenneth Crimin on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James Harold Emerson on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for James Harold Emerson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James Harold Emerson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrew Kenneth Crimin on 8 April 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 20 sugar house lane london E15 2QS (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 20 sugar house lane london E15 2QS (1 page) |
2 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Ad 29/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2007 | Ad 29/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Incorporation (13 pages) |
29 March 2007 | Incorporation (13 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |