Toronto
Ontario M4v 2t6
Canada
Director Name | Mr Michael Charles Dickson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(53 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Peter's Square Hammersmith London W6 9NW |
Director Name | Julius Silman |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Courtlands Corsham Wiltshire SN13 9QJ |
Secretary Name | Christine Emmeline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(41 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Roselands 2 High Street Steeple Ashton Trowbridge Wiltshire BA14 6EL |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
250 at £1 | Naomi Silman-puccetti 6.67% Ordinary |
---|---|
1.8k at £1 | Stephen Silman & Martin Korn 46.67% Ordinary |
1.3k at £1 | Rachel Dickson 33.33% Ordinary |
500 at £1 | Stephen Silman 13.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,327 |
Gross Profit | £42,712 |
Net Worth | £1,477,686 |
Cash | £101,123 |
Current Liabilities | £26,750 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
22 May 1975 | Delivered on: 5 June 1975 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises 157 thorndon gdns, stoneleigh surrey. Outstanding |
---|---|
22 May 1975 | Delivered on: 5 June 1975 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises 7 & 21 poole road, ewell, surrey. Outstanding |
21 October 1951 | Delivered on: 1 October 1951 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: 2250. Particulars: 80 walin lane, willisolin green, middx. Outstanding |
25 August 1950 | Delivered on: 31 August 1950 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: £3250. Particulars: Nos 97, 103, 105, 109, 111, 113 & 115 hounslow road & hanworth & no. 6 & harlington road west feltcham middx. Outstanding |
21 November 2020 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
---|---|
25 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor 10 Temple Back Bristol BS1 6FL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from First Floor 10 Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from First Floor 10 Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor 10 Temple Back Bristol BS1 6FL on 14 August 2017 (1 page) |
13 December 2016 | Total exemption full accounts made up to 30 March 2016 (11 pages) |
13 December 2016 | Total exemption full accounts made up to 30 March 2016 (11 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
14 December 2015 | Total exemption full accounts made up to 30 March 2015 (11 pages) |
14 December 2015 | Total exemption full accounts made up to 30 March 2015 (11 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Stephen Anthony Silman on 22 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Stephen Anthony Silman on 22 October 2015 (2 pages) |
17 December 2014 | Total exemption full accounts made up to 30 March 2014 (13 pages) |
17 December 2014 | Total exemption full accounts made up to 30 March 2014 (13 pages) |
5 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2013 | Total exemption full accounts made up to 30 March 2013 (13 pages) |
5 December 2013 | Total exemption full accounts made up to 30 March 2013 (13 pages) |
27 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
3 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption full accounts made up to 30 March 2012 (13 pages) |
17 December 2012 | Total exemption full accounts made up to 30 March 2012 (13 pages) |
4 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 30 March 2011 (13 pages) |
28 December 2011 | Total exemption full accounts made up to 30 March 2011 (13 pages) |
7 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption full accounts made up to 30 March 2010 (12 pages) |
22 November 2010 | Total exemption full accounts made up to 30 March 2010 (12 pages) |
19 January 2010 | Total exemption full accounts made up to 30 March 2009 (13 pages) |
19 January 2010 | Total exemption full accounts made up to 30 March 2009 (13 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Michael Charles Dickson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Charles Dickson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Stephen Anthony Silman on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Stephen Anthony Silman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Charles Dickson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Stephen Anthony Silman on 4 November 2009 (2 pages) |
13 August 2009 | Return made up to 22/10/08; full list of members (4 pages) |
13 August 2009 | Return made up to 22/10/08; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 30 March 2008 (13 pages) |
22 December 2008 | Total exemption full accounts made up to 30 March 2008 (13 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from roselands 2 high street steeple ashton trowbridge wiltshire BA14 6EL (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from roselands 2 high street steeple ashton trowbridge wiltshire BA14 6EL (1 page) |
18 August 2008 | Appointment terminated secretary christine smith (1 page) |
18 August 2008 | Appointment terminated secretary christine smith (1 page) |
2 January 2008 | Total exemption full accounts made up to 30 March 2007 (14 pages) |
2 January 2008 | Total exemption full accounts made up to 30 March 2007 (14 pages) |
7 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
24 January 2007 | Total exemption full accounts made up to 30 March 2006 (13 pages) |
24 January 2007 | Total exemption full accounts made up to 30 March 2006 (13 pages) |
7 December 2006 | Return made up to 22/10/06; full list of members (8 pages) |
7 December 2006 | Return made up to 22/10/06; full list of members (8 pages) |
6 December 2005 | Total exemption full accounts made up to 30 March 2005 (13 pages) |
6 December 2005 | Total exemption full accounts made up to 30 March 2005 (13 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
29 November 2004 | Total exemption full accounts made up to 30 March 2004 (13 pages) |
29 November 2004 | Total exemption full accounts made up to 30 March 2004 (13 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members
|
28 October 2004 | Return made up to 22/10/04; full list of members
|
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | New director appointed (3 pages) |
12 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
12 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
24 November 2003 | Total exemption full accounts made up to 30 March 2003 (13 pages) |
24 November 2003 | Total exemption full accounts made up to 30 March 2003 (13 pages) |
27 January 2003 | Total exemption full accounts made up to 30 March 2002 (14 pages) |
27 January 2003 | Total exemption full accounts made up to 30 March 2002 (14 pages) |
4 November 2002 | Return made up to 22/10/02; full list of members
|
4 November 2002 | Return made up to 22/10/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 30 March 2001 (14 pages) |
2 January 2002 | Total exemption full accounts made up to 30 March 2001 (14 pages) |
8 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | £ ic 5000/3750 20/12/00 £ sr 1250@1=1250 (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | £ ic 5000/3750 20/12/00 £ sr 1250@1=1250 (1 page) |
8 January 2001 | Full accounts made up to 30 March 2000 (14 pages) |
8 January 2001 | Full accounts made up to 30 March 2000 (14 pages) |
6 November 2000 | Return made up to 22/10/00; no change of members
|
6 November 2000 | Return made up to 22/10/00; no change of members
|
24 May 2000 | Auditor's resignation (1 page) |
24 May 2000 | Auditor's resignation (1 page) |
19 December 1999 | Full accounts made up to 30 March 1999 (14 pages) |
19 December 1999 | Full accounts made up to 30 March 1999 (14 pages) |
16 November 1999 | Return made up to 22/10/99; no change of members
|
16 November 1999 | Return made up to 22/10/99; no change of members
|
11 January 1999 | Full accounts made up to 30 March 1998 (15 pages) |
11 January 1999 | Full accounts made up to 30 March 1998 (15 pages) |
30 November 1998 | Return made up to 22/10/98; full list of members
|
30 November 1998 | Return made up to 22/10/98; full list of members
|
3 February 1998 | Full accounts made up to 30 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 30 March 1997 (13 pages) |
21 November 1997 | Return made up to 22/10/97; change of members
|
21 November 1997 | Return made up to 22/10/97; change of members
|
18 December 1996 | Full accounts made up to 30 March 1996 (13 pages) |
18 December 1996 | Full accounts made up to 30 March 1996 (13 pages) |
15 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 30 March 1995 (14 pages) |
15 November 1995 | Full accounts made up to 30 March 1995 (14 pages) |
9 November 1995 | Return made up to 22/10/95; change of members
|
9 November 1995 | Return made up to 22/10/95; change of members
|