6th Floor 223 Regent Street
London
W1B 2QD
Director Name | Mrs Jeanette James |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House Setup 6th Floor 223 Regent Street London W1B 2QD |
Director Name | Ellen Emily James |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 1998) |
Role | Secretary |
Correspondence Address | 106 Forster Road Beckenham Kent BR3 4LQ |
Director Name | Mr Michael John James |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 22 December 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | International House Setup 6th Floor 223 Regent Street London W1B 2QD |
Secretary Name | Ellen Emily James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 106 Forster Road Beckenham Kent BR3 4LQ |
Registered Address | International House Setup 6th Floor 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
90 at £1 | Michael John James 90.00% Ordinary |
---|---|
10 at £1 | Jeanette James 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,652,176 |
Cash | £1,823,300 |
Current Liabilities | £389,499 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
22 March 2017 | Registered office address changed from 23 Castalia Square Docklands London E14 3NG to International House Setup 6th Floor 223 Regent Street London W1B 2QD on 22 March 2017 (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Director's details changed for Michael John James on 10 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
15 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 187 kingshall road beckenham kent BR3 1LL (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Return made up to 10/09/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
25 March 2002 | Resolutions
|
9 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Return made up to 10/09/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
9 March 1998 | Secretary resigned;director resigned (1 page) |
9 March 1998 | New secretary appointed (1 page) |
23 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
17 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
24 December 1986 | Company name changed rapid 2147 LIMITED\certificate issued on 24/12/86 (2 pages) |
4 December 1986 | Certificate of Incorporation (1 page) |
4 December 1986 | Incorporation (16 pages) |