Taunton
Somerset
TA2 8PX
Director Name | Mr Derek Larder |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Waterleaze Taunton Somerset TA2 8PX |
Director Name | Mr Paul Christopher Schonberger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2018(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Harry Kanter |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 1993) |
Role | Solicitor |
Correspondence Address | 1 Harley Street London W1A 4DG |
Director Name | Mr Keith Stanley Carmichael |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(63 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 05 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 117 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £198,290 |
Gross Profit | £68,160 |
Net Worth | £2,956,412 |
Cash | £138,606 |
Current Liabilities | £208,638 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 November 2018 | Termination of appointment of Keith Stanley Carmichael as a director on 5 July 2018 (1 page) |
14 November 2018 | Notification of Alain Esseiva as a person with significant control on 14 November 2018 (2 pages) |
12 November 2018 | Withdrawal of a person with significant control statement on 12 November 2018 (2 pages) |
31 July 2018 | Withdrawal of a person with significant control statement on 31 July 2018 (2 pages) |
31 July 2018 | Notification of a person with significant control statement (2 pages) |
12 February 2018 | Registered office address changed from 27/29 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England to 4th Foor, Venture House 27/29 Glasshouse Street London W1B 5DF on 12 February 2018 (1 page) |
10 February 2018 | Appointment of Mr Paul Christopher Schonberger as a director on 7 January 2018 (2 pages) |
9 February 2018 | Registered office address changed from 117 Newberries Avenue Radlett Hertfordshire WD7 7EN to 27/29 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 9 February 2018 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
25 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 July 2014 | Appointment of Mr Derek Larder as a director (2 pages) |
9 July 2014 | Appointment of Mr Derek Larder as a director (2 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Statement of company's objects (1 page) |
13 July 2010 | Resolutions
|
13 July 2010 | Statement of company's objects (1 page) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
18 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
14 January 2010 | Secretary's details changed for Derek Larder on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Derek Larder on 14 January 2010 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 31 great queen street london WC2B 5AG (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 31 great queen street london WC2B 5AG (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
30 May 1927 | Incorporation (20 pages) |
30 May 1927 | Incorporation (20 pages) |