256-260 Old Street
London
EC1V 9DD
Director Name | Mr Timothy Charles Hamilton-Ayres |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1992(15 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD |
Secretary Name | Dr Michele Hamilton-Ayres |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 23 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD |
Director Name | Miss Alexandra Charlotte Audrey Hamilton-Ayres |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Composer |
Country of Residence | England |
Correspondence Address | C/O Sedulo Office 505 Albert House 256-260 Old Street London EC1V 9DD |
Director Name | Christopher Arnold Sandford Fawcett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 30 Sheffield Gterrace London W8 |
Secretary Name | Mr Noel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 189 Bickenhall Mansions London W1H 3DE |
Registered Address | C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
97 at £1 | Timothy Charles Hamilton-ayres 97.00% Ordinary |
---|---|
2 at £1 | Alexandra Charlotte Audrey Hamilton-ayres 2.00% Ordinary |
1 at £1 | Michele Hamilton-ayres 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£188,647 |
Cash | £66 |
Current Liabilities | £190,808 |
Latest Accounts | 31 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 | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Director's details changed for Timothy Charles Hamilton on 5 April 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
11 November 2016 | Director's details changed for Dr Michele Hamilton-Ayres on 5 April 2016 (2 pages) |
11 November 2016 | Director's details changed for Miss Alexandra Charlotte Audrey Hamilton-Ayres on 5 April 2016 (2 pages) |
11 November 2016 | Director's details changed for Timothy Charles Hamilton on 5 April 2016 (2 pages) |
10 November 2016 | Secretary's details changed for Dr Michele Hamilton-Ayres on 5 April 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Director's details changed for Timothy Charles Hamilton on 12 November 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Appointment of Miss Alexandra Charlotte Audrey Hamilton-Ayres as a director on 1 January 2011 (2 pages) |
13 December 2011 | Appointment of Miss Alexandra Charlotte Audrey Hamilton-Ayres as a director on 1 January 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Return made up to 03/11/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Return made up to 03/11/05; full list of members (3 pages) |
4 February 2005 | Return made up to 03/11/04; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 February 2004 | Return made up to 03/11/03; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 February 2003 | Return made up to 03/11/02; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 January 2001 | Return made up to 03/11/00; full list of members
|
3 May 2000 | Return made up to 03/11/99; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 December 1998 | Return made up to 03/11/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Return made up to 03/11/95; full list of members (8 pages) |
22 January 1997 | Return made up to 03/11/96; full list of members
|
22 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 July 1995 | Return made up to 03/11/94; full list of members
|