About

Registered Number: 02585771
Date of Incorporation: 26/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: WILLIAM EVANS & PARTNERS, 20 Harcourt Street, London, W1H 4HG

 

Some Bizarre Ltd was registered on 26 February 1991 and are based in London. Long, Simon, Pearce, Margaret Patricia are listed as the directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONG, Simon 11 December 1997 12 December 1997 1
PEARCE, Margaret Patricia 13 June 2005 14 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 20 May 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 04 September 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 15 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 March 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 13 March 2015
CH03 - Change of particulars for secretary 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 29 June 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 14 November 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 02 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 06 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2004
363s - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 10 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 17 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 21 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 February 2001
AA - Annual Accounts 27 September 2000
AA - Annual Accounts 11 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
395 - Particulars of a mortgage or charge 06 August 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 01 April 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 10 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 March 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 03 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 March 1996
363s - Annual Return 11 March 1996
363s - Annual Return 10 May 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 1995
395 - Particulars of a mortgage or charge 19 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 May 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 23 February 1994
288 - N/A 23 February 1994
395 - Particulars of a mortgage or charge 08 June 1993
363b - Annual Return 19 March 1993
363(287) - N/A 19 March 1993
363s - Annual Return 10 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1993
AA - Annual Accounts 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1991
288 - N/A 03 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1991
288 - N/A 14 March 1991
NEWINC - New incorporation documents 26 February 1991

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 22 July 1999 Outstanding

N/A

Rent deposit deed 17 January 1995 Outstanding

N/A

Rent deposit deed 01 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.