Holmesdale Road
London
N6 5TJ
Secretary Name | Mrs Anthea Frances Masson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2003(5 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Events Organiser |
Correspondence Address | Florence Villas 2 Florence Villas Holmesdale Road London N6 5TJ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,418 |
Cash | £3,239 |
Current Liabilities | £15,680 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2024 (7 months, 3 weeks from now) |
20 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
---|---|
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
7 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Richard Mark Masson on 1 June 2013 (2 pages) |
21 February 2014 | Secretary's details changed for Mrs Anthea Frances Masson on 1 June 2013 (1 page) |
21 February 2014 | Registered office address changed from 55 Broomfield Avenue Newton Mearns Glasgow G77 5JR on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Richard Mark Masson on 1 June 2013 (2 pages) |
21 February 2014 | Secretary's details changed for Mrs Anthea Frances Masson on 1 June 2013 (1 page) |
21 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Richard Mark Masson on 1 June 2013 (2 pages) |
21 February 2014 | Secretary's details changed for Mrs Anthea Frances Masson on 1 June 2013 (1 page) |
21 February 2014 | Registered office address changed from 55 Broomfield Avenue Newton Mearns Glasgow G77 5JR on 21 February 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Company name changed R.M. search LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed R.M. search LIMITED\certificate issued on 13/10/10
|
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Richard Mark Masson on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Richard Mark Masson on 22 February 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: c/o martin aitken & co caledonia house 89 seaward street,glasgow lanarkshire G41 1HJ (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: c/o martin aitken & co caledonia house 89 seaward street,glasgow lanarkshire G41 1HJ (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 21 west nile street glasgow G1 2PS (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 21 west nile street glasgow G1 2PS (1 page) |
11 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members
|
22 January 2004 | Return made up to 08/01/04; full list of members
|
14 February 2003 | Company name changed willbay LIMITED\certificate issued on 13/02/03 (2 pages) |
14 February 2003 | Company name changed willbay LIMITED\certificate issued on 13/02/03 (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Registered office changed on 14/01/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Registered office changed on 14/01/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
14 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |