London
SE1 7RG
Director Name | Michael McNair |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2023(30 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 42-43 Lower Marsh London SE1 7RG |
Director Name | Mr Timothy Hugh Fionn Delap |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992 |
Appointment Duration | 21 years, 2 months (resigned 13 March 2013) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 78 Royal Hill London SE10 8RT |
Secretary Name | Mr Timothy Hugh Fionn Delap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992 |
Appointment Duration | 1 year, 5 months (resigned 07 June 1993) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 78 Royal Hill London SE10 8RT |
Director Name | Mrs Elizabeth Delap |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993 |
Appointment Duration | 5 months (resigned 07 June 1993) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Royal Hill London SE10 8RT |
Director Name | Mr John Downing Sneed |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Role | Economist |
Country of Residence | United States |
Correspondence Address | 9201 9201 Arboretum Parkway Suite 120 Richmond, Va Virginia 23236-5403 |
Director Name | Mr James Streets |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Role | Economist |
Country of Residence | United States |
Correspondence Address | 9201 Arboretum Parkway Suite 120 Richmond, Va Virginia 23236-5403 |
Secretary Name | Mrs Elizabeth Delap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Royal Hill London SE10 8RT |
Director Name | Mr Mark Jonathan Hewitt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42-43 Lower Marsh London SE1 7RG |
Secretary Name | Miss Lisa Edwina Rogers |
---|---|
Status | Resigned |
Appointed | 13 March 2013(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 42-43 Lower Marsh London SE1 7RG |
Director Name | Mr Kevin Mark Yates |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 December 2023) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 42-43 Lower Marsh London SE1 7RG |
Director Name | Mr Asterios Moschopoulos |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42-43 Lower Marsh London SE1 7RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | teslaforecast.com |
---|---|
Email address | [email protected] |
Telephone | 020 72028540 |
Telephone region | London |
Registered Address | 42-43 Lower Marsh London SE1 7RG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £201,944 |
Cash | £60,357 |
Current Liabilities | £121,479 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
13 April 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
27 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
19 April 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 March 2016 | Appointment of Mr Kevin Mark Yates as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Kevin Mark Yates as a director on 18 March 2016 (2 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 January 2015 | Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
11 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 March 2013 | Appointment of Mr Mark Jonathan Hewitt as a director (2 pages) |
14 March 2013 | Appointment of Miss Lisa Edwina Rogers as a secretary (1 page) |
14 March 2013 | Termination of appointment of Elizabeth Delap as a secretary (1 page) |
14 March 2013 | Termination of appointment of Timothy Delap as a director (1 page) |
14 March 2013 | Termination of appointment of Elizabeth Delap as a secretary (1 page) |
14 March 2013 | Appointment of Miss Lisa Edwina Rogers as a secretary (1 page) |
14 March 2013 | Termination of appointment of Timothy Delap as a director (1 page) |
14 March 2013 | Appointment of Mr Mark Jonathan Hewitt as a director (2 pages) |
4 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 February 2010 | Director's details changed for John Downing Sneed on 18 February 2010 (2 pages) |
22 February 2010 | Director's details changed for James Streets on 18 February 2010 (2 pages) |
22 February 2010 | Director's details changed for James Streets on 18 February 2010 (2 pages) |
22 February 2010 | Director's details changed for John Downing Sneed on 18 February 2010 (2 pages) |
1 February 2010 | Director's details changed for James Streets on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John Downing Sneed on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John Downing Sneed on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for James Streets on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for James Streets on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for John Downing Sneed on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 78 royal hill london SE10 8RT (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 78 royal hill london SE10 8RT (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
9 March 2007 | Return made up to 18/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 18/12/06; full list of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 August 2006 | Return made up to 18/12/05; full list of members
|
2 August 2006 | Return made up to 18/12/05; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
25 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
25 January 2002 | Company name changed sorites (europe) LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
25 January 2002 | Company name changed sorites (europe) LIMITED\certificate issued on 25/01/02 (2 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 January 2001 | Return made up to 06/01/01; full list of members
|
31 January 2001 | Return made up to 06/01/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 March 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
24 March 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
20 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
27 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 February 1996 | Return made up to 06/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 06/01/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |