Woodthorpe
Nottingham
NG5 4GY
Director Name | Mr David Stuart Menzies |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 - 28 Great Portland Street London W1W 8QT |
Director Name | Mr Ronald Max Laser |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 - 28 Great Portland Street London W1W 8QT |
Director Name | Mr Warren Anthony Domb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 - 28 Great Portland Street London W1W 8QT |
Secretary Name | Mr Warren Anthony Domb |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 - 28 Great Portland Street London W1W 8QT |
Director Name | Mr Richard Simon Paul Kelly |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 October 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 White Lion Road Amersham Buckinghamshire HP7 9JJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor Khiara House Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | D.s. Menzies 51.00% Ordinary |
---|---|
255 at £1 | W. Domb 25.50% Ordinary |
135 at £1 | R. Wiggins 13.50% Ordinary |
100 at £1 | Mr Ronald Laser 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 June 2019 | Change of details for Mr David Stuart Menzies as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Warren Anthony Domb on 12 June 2019 (2 pages) |
12 June 2019 | Change of details for Mr Warren Anthony Domb as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Ronald Max Laser on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr David Stuart Menzies on 12 June 2019 (2 pages) |
12 June 2019 | Change of details for Mr David Stuart Menzies as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Secretary's details changed for Mr Warren Anthony Domb on 12 June 2019 (1 page) |
3 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
17 December 2018 | Notification of Warren Anthony Domb as a person with significant control on 6 April 2016 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 January 2018 | Change of details for Mr David Stuart Menzies as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Director's details changed for Mr Warren Anthony Domb on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Warren Anthony Domb on 12 September 2017 (2 pages) |
12 September 2017 | Secretary's details changed for Mr Warren Anthony Domb on 12 September 2017 (1 page) |
12 September 2017 | Secretary's details changed for Mr Warren Anthony Domb on 12 September 2017 (1 page) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Director's details changed for David Stuart Menzies on 3 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for David Stuart Menzies on 3 January 2015 (2 pages) |
3 February 2015 | Director's details changed for David Stuart Menzies on 3 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom (1 page) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 19 October 2011 (1 page) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Director's details changed for Warren Anthony Domb on 23 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Mr Roger John Wiggins on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Mr Ronald Laser on 23 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Mr Roger John Wiggins on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Warren Anthony Domb on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Stuart Menzies on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Ronald Laser on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for David Stuart Menzies on 23 December 2009 (2 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Return made up to 23/12/05; full list of members
|
3 February 2006 | Return made up to 23/12/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
21 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
8 February 2003 | Return made up to 23/12/02; full list of members (9 pages) |
8 February 2003 | Return made up to 23/12/02; full list of members (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
12 February 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
12 February 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members
|
10 January 2001 | Return made up to 23/12/00; full list of members
|
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
4 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 January 2000 | Return made up to 23/12/99; full list of members
|
7 January 2000 | Return made up to 23/12/99; full list of members
|
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 23/12/98; no change of members (6 pages) |
30 December 1998 | Return made up to 23/12/98; no change of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 January 1998 | Return made up to 23/12/97; no change of members
|
20 January 1998 | Return made up to 23/12/97; no change of members
|
18 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: altay house 869 high road finchley london N12 8QA (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: altay house 869 high road finchley london N12 8QA (1 page) |
9 January 1997 | Return made up to 23/12/96; full list of members
|
9 January 1997 | Return made up to 23/12/96; full list of members
|
11 June 1996 | Ad 16/05/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
11 June 1996 | Ad 16/05/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 January 1996 | Return made up to 23/12/95; no change of members
|
16 January 1996 | Return made up to 23/12/95; no change of members
|
9 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |