London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 1997(17 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 22 June 2021) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Mr Peter John James |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 1996) |
Role | Film Producer |
Correspondence Address | Cranford 8 Onslow Road Hove East Sussex BN3 6TA |
Director Name | Ms Rosamund Cherry Jane Oliver |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 1997) |
Role | Film Producer |
Correspondence Address | Chipps Manor Wheeler End High Wycombe Buckinghamshire HP14 3NF |
Director Name | Mr Timothy John Stone |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 2 Eltringham Street London SW18 1TE |
Secretary Name | Douglas John Wadkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 9 Coleherne Mansions Old Brompton Road London SW5 0DB |
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 |
2 at £1 | Yellowbill Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,409 |
Current Liabilities | £157,642 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (3 pages) |
3 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 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) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
12 August 2005 | Location of register of members (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
7 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
31 July 2001 | Return made up to 19/07/01; no change of members (4 pages) |
31 July 2001 | Return made up to 19/07/01; no change of members (4 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
30 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
29 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
13 November 1997 | Company name changed biggles LIMITED\certificate issued on 14/11/97 (2 pages) |
13 November 1997 | Company name changed biggles LIMITED\certificate issued on 14/11/97 (2 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
8 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
8 August 1997 | Director's particulars changed (2 pages) |
8 August 1997 | Director's particulars changed (2 pages) |
4 August 1997 | Director resigned (2 pages) |
4 August 1997 | Director resigned (2 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) |
19 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
8 July 1996 | Return made up to 19/07/96; no change of members (4 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 club lincoln way croxley green, rickmansworth, herts WD3 3ND (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants club lincoln way croxley green, rickmansworth, herts WD3 3ND (1 page) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 July 1995 | Return made up to 19/07/95; full list of members (10 pages) |
21 July 1995 | Return made up to 19/07/95; full list of members (10 pages) |