London
W1W 8BE
Director Name | Ms Catherine Fehler |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1996(21 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2021(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Margaret Heather Bennett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 1996) |
Role | Solicitor |
Correspondence Address | Charlton House 5a Bloomsbury Square London WC1A 2LX |
Director Name | Anne Green |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 19 Lottem Road Canvey Island Essex SS8 7HX |
Secretary Name | Margaret Heather Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | Charlton House 5a Bloomsbury Square London WC1A 2LX |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | rattlesnakeangel.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Mr Peter Greenbaum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,814 |
Cash | £4,692 |
Current Liabilities | £20,776 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
27 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
9 April 2019 | Change of details for Mr Peter Greenbaum as a person with significant control on 6 April 2016 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Director's details changed for Michael Dennis Green on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Michael Dennis Green on 20 January 2016 (2 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 January 2014 | Director's details changed for Michael Dennis Green on 16 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Ms Catherine Fehler on 16 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Michael Dennis Green on 16 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Ms Catherine Fehler on 16 December 2013 (2 pages) |
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
5 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
5 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
5 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Secretary's details changed for Portland Registrars Limited on 16 December 2010 (2 pages) |
17 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Secretary's details changed for Portland Registrars Limited on 16 December 2010 (2 pages) |
17 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page) |
13 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Michael Dennis Green on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Portland Registrars Limited on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Portland Registrars Limited on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Catherine Fehler on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Dennis Green on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Catherine Fehler on 22 January 2010 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
24 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 December 2005 | Return made up to 16/12/05; full list of members (5 pages) |
15 December 2005 | Return made up to 16/12/05; full list of members (5 pages) |
14 December 2004 | Return made up to 16/12/04; full list of members (5 pages) |
14 December 2004 | Return made up to 16/12/04; full list of members (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 February 2004 | Return made up to 16/12/03; full list of members (5 pages) |
23 February 2004 | Return made up to 16/12/03; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 December 2002 | Return made up to 16/12/02; full list of members (5 pages) |
24 December 2002 | Return made up to 16/12/02; full list of members (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 December 2001 | Return made up to 16/12/01; no change of members (4 pages) |
28 December 2001 | Return made up to 16/12/01; no change of members (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 January 2001 | Return made up to 16/12/00; no change of members (4 pages) |
15 January 2001 | Return made up to 16/12/00; no change of members (4 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 1 conduit street london W1R 9TG (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 1 conduit street london W1R 9TG (1 page) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 December 1999 | Secretary's particulars changed (1 page) |
16 December 1999 | Return made up to 16/12/99; full list of members (5 pages) |
16 December 1999 | Return made up to 16/12/99; full list of members (5 pages) |
16 December 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
18 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
25 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
19 February 1998 | Return made up to 16/12/97; full list of members (5 pages) |
19 February 1998 | Return made up to 16/12/97; full list of members (5 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
2 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
28 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
28 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
7 February 1997 | Auditor's resignation (1 page) |
7 February 1997 | Auditor's resignation (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: charlton house 5A bloomsbury square london WC1A 2LX (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: charlton house 5A bloomsbury square london WC1A 2LX (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
23 November 1984 | Resolution passed on (8 pages) |
23 November 1984 | Resolution passed on (8 pages) |