London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1997(20 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Secretary Name | Douglas John Wadkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 9 Coleherne Mansions Old Brompton Road London SW5 0DB |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1993(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1994) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1993(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1994) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | screenpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
399 at £1 | Mr Kent Leslie Walwin 99.75% Ordinary |
---|---|
1 at £1 | Rosamund Cherry Jane Oliver 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£944,214 |
Cash | £613 |
Current Liabilities | £1,611,043 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
5 April 2002 | Delivered on: 12 April 2002 Persons entitled: Societe Generale (London Branch) Classification: Security deposit agreement and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the account and the deposit and all entitlements thereon. See the mortgage charge document for full details. Outstanding |
---|---|
30 March 1984 | Delivered on: 10 April 1984 Persons entitled: Heath Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and clause 5 of a sale agreement of even date. Particulars: Two bank deposits in the sum of £1,298,062.84 and £201,937.16 made by the chargor with kleinwart benson limited on the 30 march, 1984 together with the proceeds thereof and interest thereon. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 January 2012 | Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 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) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 June 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
21 June 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
12 April 2002 | Particulars of mortgage/charge (7 pages) |
12 April 2002 | Particulars of mortgage/charge (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
9 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
9 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
14 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
12 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
12 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
30 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
21 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 March 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
26 March 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
18 December 1995 | Return made up to 31/12/95; full list of members
|
18 December 1995 | Return made up to 31/12/95; full list of members
|
8 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |