London
W12 9RL
Secretary Name | Ian George Rutland |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1993(3 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Whitefriars Walk Rougemont Mews Exeter EX4 7BT |
Secretary Name | Lynne Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 27 Complins Holybourne Alton Hampshire GU34 4EJ |
Registered Address | 1a Harmood Street London NW1 8DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Jeffrey Rutland 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Jeffrey Rutland on 26 April 2014 (2 pages) |
8 January 2015 | Registered office address changed from 29 Jubilee Road Aldeshot Hants GU11 3QE to 10 Rylett Crescent London W12 9RL on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 29 Jubilee Road Aldeshot Hants GU11 3QE to 10 Rylett Crescent London W12 9RL on 8 January 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Jeffrey Rutland on 18 January 2010 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
28 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 December 2003 | Return made up to 24/12/03; full list of members
|
18 December 2003 | Director's particulars changed (1 page) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members
|
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 January 2001 | Return made up to 24/12/00; full list of members
|
28 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 January 2000 | Return made up to 24/12/99; full list of members
|
16 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 January 1998 | Return made up to 24/12/97; full list of members
|
12 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 March 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
5 November 1996 | Resolutions
|
28 January 1996 | Return made up to 24/12/95; no change of members
|
27 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
16 May 1995 | Return made up to 24/12/94; full list of members (6 pages) |