London
SW15 3NB
Secretary Name | Edwina Susanna Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Harvard House Manor Fields London SW15 3NB |
Director Name | John Banks |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 77 Beckett Road Netherne On The Hill Coulsdon Surrey CR5 1RZ |
Registered Address | 18 St. Olaves Road York North Yorkshire YO30 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Edwina Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,546 |
Cash | £365 |
Current Liabilities | £8,025 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
3 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Accounts for a dormant company made up to 31 October 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
31 July 2022 | Accounts for a dormant company made up to 31 October 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 October 2020 (10 pages) |
31 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
1 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 August 2018 | Registered office address changed from Flat 2 Harvard House Manor Fields London SW15 3NB to 18 st. Olaves Road York North Yorkshire YO30 7AL on 29 August 2018 (1 page) |
15 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 October 2014 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to Flat 2 Harvard House Manor Fields London SW15 3NB on 4 October 2014 (1 page) |
4 October 2014 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to Flat 2 Harvard House Manor Fields London SW15 3NB on 4 October 2014 (1 page) |
4 October 2014 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to Flat 2 Harvard House Manor Fields London SW15 3NB on 4 October 2014 (1 page) |
14 September 2014 | Register inspection address has been changed from C/O Seadragon Studios Limited the Priory 77 Beckett Road Netherne-on-the-Hill Coulsdon Surrey CR5 1RZ United Kingdom to Flat 2 Harvard House Manor Fields London SW15 3NB (1 page) |
14 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Secretary's details changed for Edwina Susanna Banks on 23 August 2014 (1 page) |
14 September 2014 | Register inspection address has been changed from C/O Seadragon Studios Limited the Priory 77 Beckett Road Netherne-on-the-Hill Coulsdon Surrey CR5 1RZ United Kingdom to Flat 2 Harvard House Manor Fields London SW15 3NB (1 page) |
14 September 2014 | Director's details changed for Edwina Susanna Banks on 23 August 2014 (2 pages) |
14 September 2014 | Director's details changed for Edwina Susanna Banks on 23 August 2014 (2 pages) |
14 September 2014 | Secretary's details changed for Edwina Susanna Banks on 23 August 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 August 2012 | Termination of appointment of John Banks as a director (1 page) |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Termination of appointment of John Banks as a director (1 page) |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Termination of appointment of John Banks as a director (1 page) |
31 August 2012 | Termination of appointment of John Banks as a director (1 page) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Register inspection address has been changed (1 page) |
8 September 2011 | Register inspection address has been changed (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
17 September 2010 | Director's details changed for Edwina Susanna Banks on 2 October 2009 (2 pages) |
17 September 2010 | Director's details changed for John Banks on 2 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Edwina Susanna Banks on 2 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for John Banks on 2 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Registered office address changed from C/O Bentley Jennison Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN on 17 September 2010 (1 page) |
17 September 2010 | Director's details changed for John Banks on 2 October 2009 (2 pages) |
17 September 2010 | Registered office address changed from C/O Bentley Jennison Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN on 17 September 2010 (1 page) |
17 September 2010 | Director's details changed for Edwina Susanna Banks on 2 October 2009 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
1 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 May 2008 | Memorandum and Articles of Association (28 pages) |
9 May 2008 | Memorandum and Articles of Association (28 pages) |
24 April 2008 | Company name changed cerebro coaching & training LIMITED\certificate issued on 30/04/08 (2 pages) |
24 April 2008 | Company name changed cerebro coaching & training LIMITED\certificate issued on 30/04/08 (2 pages) |
10 January 2008 | Return made up to 22/08/07; no change of members (7 pages) |
10 January 2008 | Return made up to 22/08/07; no change of members (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2006 | Return made up to 22/08/06; full list of members
|
9 October 2006 | Return made up to 22/08/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
14 November 2003 | Ad 30/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2003 | Ad 30/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
7 November 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
22 August 2003 | Incorporation (14 pages) |
22 August 2003 | Incorporation (14 pages) |