London
EC2V 7NQ
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2013(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 February 2022) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Director Name | Mr Martin Milton Miller |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(18 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 June 1992) |
Role | Executive Director |
Correspondence Address | 880 Fifth Avenue New York Ny 10021 Foreign |
Director Name | Matthew Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(18 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 October 2009) |
Role | Vice President Finance |
Correspondence Address | 10 Uziyah Street Jerusalem 93143 |
Director Name | William Earl Stogner |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(18 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 1997) |
Role | Vice Pres Finance |
Correspondence Address | Golf View Drive PO Box 130 Lewisburg Pa 17837 Pa17 |
Director Name | Mr Jonathan Miller |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(18 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 14 September 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2323 Reach Road Williamsport, Pennsylvania Lycoming 17701 |
Director Name | Mrs Felice Miller Gabriel |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2009(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2323 Reach Road Williamsport Lycoming 17701 |
Director Name | Janine Miller |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2012(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2323 Reach Road Williamsport, Pennysylvania Lycoming 17701 |
Director Name | Mrs Felice Miller |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2323 Reach Road Lycoming Williamsport Pennsylvania 17701 |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1992(18 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 09 December 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | shopvac.com |
---|
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Shop-vac Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £166,413 |
Gross Profit | -£9,527 |
Net Worth | -£179,428 |
Cash | £19,889 |
Current Liabilities | £16,482 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 February 2021 | Termination of appointment of Janine Miller as a director on 14 September 2020 (1 page) |
---|---|
10 February 2021 | Termination of appointment of Jonathan Miller as a director on 14 September 2020 (1 page) |
10 February 2021 | Termination of appointment of Felice Miller as a director on 14 September 2020 (1 page) |
10 February 2021 | Appointment of Bradley Eric Scher as a director on 12 September 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
21 June 2018 | Appointment of Mrs. Felice Miller as a director on 1 October 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
17 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 June 2013 | Director's details changed for Jonathan Miller on 1 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Janine Miller on 1 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Jonathan Miller on 1 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Janine Miller on 1 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Jonathan Miller on 1 May 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
18 June 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
18 June 2013 | Director's details changed for Janine Miller on 1 May 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of Felice Gabriel as a director (2 pages) |
10 February 2012 | Termination of appointment of Felice Gabriel as a director (2 pages) |
10 February 2012 | Appointment of Janine Miller as a director (3 pages) |
10 February 2012 | Appointment of Janine Miller as a director (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 June 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
23 June 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
23 June 2011 | Director's details changed for Jonathan Miller on 24 May 2011 (3 pages) |
23 June 2011 | Director's details changed for Jonathan Miller on 24 May 2011 (3 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Mrs. Felice Angelina Gabriel on 24 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Mrs. Felice Angelina Gabriel on 24 May 2011 (2 pages) |
26 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 2 July 2010 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Appointment of Mrs. Felice Angelina Gabriel as a director (2 pages) |
27 October 2009 | Appointment of Mrs. Felice Angelina Gabriel as a director (2 pages) |
26 October 2009 | Termination of appointment of Matthew Miller as a director (1 page) |
26 October 2009 | Termination of appointment of Matthew Miller as a director (1 page) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
8 April 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
8 April 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 August 2005 | Return made up to 24/05/05; full list of members (5 pages) |
16 August 2005 | Return made up to 24/05/05; full list of members (5 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
8 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
22 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
22 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
18 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
18 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
3 June 1996 | Return made up to 24/05/96; full list of members (9 pages) |
3 June 1996 | Return made up to 24/05/96; full list of members (9 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
31 May 1995 | Return made up to 24/05/95; full list of members (14 pages) |
31 May 1995 | Return made up to 24/05/95; full list of members (14 pages) |
3 May 1974 | Incorporation (13 pages) |
3 May 1974 | Incorporation (13 pages) |