London
W11 2SH
Director Name | Mr Michael Richard Moody |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(39 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lambton Place London W11 2SH |
Director Name | Mrs Karen Louise Kremer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(46 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lambton Place London W11 2SH |
Secretary Name | Mrs Claire McGreevy |
---|---|
Status | Current |
Appointed | 07 November 2014(50 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Lambton Place London W11 2SH |
Director Name | Mr Marc Kremer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(58 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lambton Place London W11 2SH |
Director Name | Lady Alison Emily Kremer |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Director Name | Mr Thomas Kremer |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 April 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Secretary Name | Mr Thomas Kremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Secretary Name | Lady Alison Emily Kremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 February 2003) |
Role | Director Seventowns |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Secretary Name | Karon Louise Kremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(39 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 2 Camelot Close Arthur Road London SW19 7EH |
Secretary Name | Christine Louise Webster Trussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 January 2017) |
Role | Secretary |
Correspondence Address | 21 Holmbush Road Putney London SW15 3LE |
Secretary Name | Barbara Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(45 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Farthings 12 Village Street Moulsford On Thames Oxon OX10 9HS |
Website | www.rubikstwist.com |
---|
Registered Address | 7 Lambton Place London W11 2SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,312,256 |
Cash | £2,124,100 |
Current Liabilities | £1,108,386 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 September 1999 | Delivered on: 22 September 1999 Satisfied on: 26 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit means the debt or debts on account or accounts with the bank nominated in united states dollars numbered 20897552 together with all interest. Fully Satisfied |
---|---|
6 March 1984 | Delivered on: 21 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 land 7 lambton place, london W2 title no: ngl 444849 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 January 2023 | Director's details changed for Mr Michael Richard Moody on 9 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Marc Kremer on 9 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr David Lytton Kremer on 9 January 2023 (2 pages) |
31 August 2022 | Accounts for a small company made up to 31 August 2021 (12 pages) |
14 June 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
10 February 2022 | Appointment of Mr Marc Kremer as a director on 1 January 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 31 August 2020 (12 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
14 January 2019 | Director's details changed for Mr Michael Richard Moody on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a small company made up to 31 August 2017 (12 pages) |
15 January 2018 | Director's details changed for Mr David Lytton Kremer on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mrs Karen Louise Kremer on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr David Lytton Kremer on 15 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
15 January 2018 | Director's details changed for Mr Michael Richard Moody on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mrs Karen Louise Kremer on 15 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
15 January 2018 | Director's details changed for Mr Michael Richard Moody on 15 January 2018 (2 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
29 November 2017 | Sub-division of shares on 19 September 2017 (4 pages) |
29 November 2017 | Sub-division of shares on 19 September 2017 (4 pages) |
2 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
2 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
11 January 2017 | Termination of appointment of Christine Louise Webster Trussell as a secretary on 4 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Christine Louise Webster Trussell as a secretary on 4 January 2017 (1 page) |
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) |
20 April 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
20 April 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
9 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 December 2014 | Appointment of Mrs Claire Mcgreevy as a secretary on 7 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Barbara Carr as a secretary on 7 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Barbara Carr as a secretary on 7 November 2014 (1 page) |
9 December 2014 | Appointment of Mrs Claire Mcgreevy as a secretary on 7 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Barbara Carr as a secretary on 7 November 2014 (1 page) |
9 December 2014 | Appointment of Mrs Claire Mcgreevy as a secretary on 7 November 2014 (2 pages) |
28 March 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
28 March 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
20 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
21 January 2013 | Director's details changed for Mr Michael Moody on 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mr Michael Moody on 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages) |
10 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
17 May 2011 | Appointment of Mrs Karen Kremer as a director (2 pages) |
17 May 2011 | Appointment of Mrs Karen Kremer as a director (2 pages) |
11 May 2011 | Termination of appointment of Alison Kremer as a director (1 page) |
11 May 2011 | Termination of appointment of Thomas Kremer as a director (1 page) |
11 May 2011 | Termination of appointment of Thomas Kremer as a director (1 page) |
11 May 2011 | Termination of appointment of Alison Kremer as a director (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
10 March 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
10 March 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Thomas Kremer on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Michael Moody on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Michael Moody on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Lady Alison Emily Kremer on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr David Lytton Kremer on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Lady Alison Emily Kremer on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr David Lytton Kremer on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Thomas Kremer on 31 December 2009 (2 pages) |
12 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
12 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Secretary appointed barbara carr (1 page) |
19 December 2008 | Secretary appointed barbara carr (1 page) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Secretary's particulars changed (1 page) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
20 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (3 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (3 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 April 2002 | Full accounts made up to 31 August 2001 (10 pages) |
24 April 2002 | Full accounts made up to 31 August 2001 (10 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members
|
16 February 1999 | Return made up to 31/12/98; full list of members
|
6 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
6 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 December 1997 | Return made up to 31/12/97; full list of members (7 pages) |
19 December 1997 | Return made up to 31/12/97; full list of members (7 pages) |
27 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
27 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
22 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
18 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 October 1988 | Resolutions
|
31 October 1988 | Resolutions
|
4 June 1971 | Resolutions
|
4 June 1971 | Resolutions
|
19 December 1963 | Incorporation (12 pages) |
19 December 1963 | Incorporation (12 pages) |