London
W12 0JT
Secretary Name | Senait Habtemariam Daniels |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ormiston Grove London W12 0JT |
Director Name | Mr Graham James Morris |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(11 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 51 The Crescent West Wickham Kent BR4 0HD |
Director Name | Mr Robert John Buckley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mulberry Avenue Widnes Cheshire WA8 0WN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.entrepreneur.com |
---|---|
Email address | [email protected] |
Registered Address | 18 Mulberry Avenue Widnes Cheshire WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Victor Russell Daniels 75.00% Ordinary |
---|---|
15 at £1 | Graham James Morris 15.00% Ordinary |
10 at £1 | Senait Habtemariam Daniels 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,770 |
Cash | £67,081 |
Current Liabilities | £19,966 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Appointment of Mr Robert John Buckley as a director on 14 August 2019 (2 pages) |
3 April 2019 | Change of details for Mr Victor Russell Daniels as a person with significant control on 14 November 2017 (2 pages) |
2 April 2019 | Change of details for Mr Victor Russell Daniels as a person with significant control on 14 November 2017 (2 pages) |
19 March 2019 | Resolutions
|
21 February 2019 | Change of name notice (2 pages) |
18 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
18 December 2018 | Notification of Graham James Morris as a person with significant control on 14 December 2017 (2 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
11 January 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
11 January 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 January 2016 | Director's details changed for Mr Graham James Morris on 20 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Graham James Morris on 20 January 2016 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 March 2012 | Appointment of Mr Graham James Morris as a director (3 pages) |
7 March 2012 | Appointment of Mr Graham James Morris as a director (3 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 May 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
15 May 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
10 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members
|
25 February 2003 | Return made up to 07/02/03; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
4 September 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 September 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2002 | Ad 23/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2002 | Return made up to 07/02/02; full list of members
|
8 March 2002 | Ad 23/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2002 | Return made up to 07/02/02; full list of members
|
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (20 pages) |
7 February 2001 | Incorporation (20 pages) |