Grays
Essex
RM17 5EJ
Director Name | Mrs Cynthia Marie Magat |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 104 Belgrave Road London SW1V 2BJ |
Director Name | Rosemary Charlotte Frances Jane Carson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 1 104 Belgrave Road London SW1V 2BJ |
Director Name | Nicola Haines |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Assistant Architect |
Correspondence Address | Flat 6 104 Belgrave Road London SW1V 2BJ |
Director Name | Elvina May Yin Chu |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 104 Belgrave Road London SW1V 2BJ |
Secretary Name | Mr Christopher Michael Hanslip Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton House 68 Orsett Road Grays Essex RM17 5EJ |
Director Name | Samantha Haines |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2003) |
Role | Electronic Engineer |
Correspondence Address | Flat 6 104 Belgrave Road London SW1 2BJ |
Director Name | Ashley Gray |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 104 Belgrave Road London SW1V 2BJ |
Director Name | Mr Christopher John Rowe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 2009) |
Role | Fund Manager |
Correspondence Address | 104a Belgrave Road London SW1V 2BJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ashley Gray 16.67% Ordinary |
---|---|
1 at £1 | Christopher John Rowe 16.67% Ordinary |
1 at £1 | Christopher Michael Hanslip Ward 16.67% Ordinary |
1 at £1 | Cynthia Marie De Leon Magat 16.67% Ordinary |
1 at £1 | Elizabeth Anne Folliard & Duncan Nathan Brown 16.67% Ordinary |
1 at £1 | Elvina May Yin Chu 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £821 |
Cash | £18,797 |
Current Liabilities | £19,369 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
17 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
11 July 2019 | Termination of appointment of Ashley Gray as a director on 30 June 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
11 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
11 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2010 | Director's details changed for Ashley Gray on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Ashley Gray on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Elvina May Yin Chu on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Mr Christopher Michael Hanslip Ward on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Ashley Gray on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Christopher Michael Hanslip Ward on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Cynthia Marie Magat on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Elvina May Yin Chu on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Cynthia Marie Magat on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Christopher Michael Hanslip Ward on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Cynthia Marie Magat on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Elvina May Yin Chu on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 September 2009 | Return made up to 06/07/09; full list of members (6 pages) |
23 September 2009 | Return made up to 06/07/09; full list of members (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Appointment terminated director christopher rowe (1 page) |
3 June 2009 | Appointment terminated director christopher rowe (1 page) |
15 July 2008 | Return made up to 06/07/08; full list of members (6 pages) |
15 July 2008 | Return made up to 06/07/08; full list of members (6 pages) |
13 June 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
13 June 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2007 | Amended accounts made up to 31 July 2006 (8 pages) |
7 September 2007 | Amended accounts made up to 31 July 2006 (8 pages) |
14 July 2007 | Return made up to 06/07/07; full list of members (9 pages) |
14 July 2007 | Return made up to 06/07/07; full list of members (9 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 August 2006 | Return made up to 06/07/06; full list of members (10 pages) |
31 August 2006 | Return made up to 06/07/06; full list of members (10 pages) |
9 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
9 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
17 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
17 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
29 July 2005 | Return made up to 06/07/05; no change of members (8 pages) |
29 July 2005 | Return made up to 06/07/05; no change of members (8 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Return made up to 06/07/04; no change of members (8 pages) |
14 July 2004 | Return made up to 06/07/04; no change of members (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
15 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
8 June 2003 | Partial exemption accounts made up to 31 July 2002 (11 pages) |
8 June 2003 | Partial exemption accounts made up to 31 July 2002 (11 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
5 May 2002 | Partial exemption accounts made up to 31 July 2001 (10 pages) |
5 May 2002 | Partial exemption accounts made up to 31 July 2001 (10 pages) |
10 August 2001 | Return made up to 06/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 06/07/01; full list of members (8 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 31 corsham street london N1 6DR (1 page) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 31 corsham street london N1 6DR (1 page) |
21 December 2000 | New director appointed (2 pages) |
6 July 2000 | Incorporation (21 pages) |
6 July 2000 | Incorporation (21 pages) |