London
EC1V 3QJ
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Neville Naylor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Westcroft House Westcroft Wolverhampton WV10 8QW |
Secretary Name | Valerie Joy Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 50 Dorset Road London SW19 3HB |
Secretary Name | Neville Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Westcroft House Westcroft Wolverhampton WV10 8QW |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | designministry.com |
---|
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Cheval International LTD 50.00% Ordinary |
---|---|
1000 at £1 | Ms Valerie Joy Lloyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,534 |
Cash | £12,506 |
Current Liabilities | £64,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
3 November 2004 | Delivered on: 10 November 2004 Persons entitled: Valerie Joy Lloyd Classification: Legal charge Secured details: £214,953.26 due or to become due from the company to the chargee. Particulars: The f/h property k/a 24 bradmore park road, london, LN246970. Outstanding |
---|---|
20 June 2000 | Delivered on: 23 June 2000 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 bradmore park road hammersmith london W6 0DT. Outstanding |
21 May 1997 | Delivered on: 31 May 1997 Persons entitled: Richard Charles Cross Judith Ann Colquhoun Cross Classification: Deed of rent deposit Secured details: £1,000 and all other monies due or to become due from the company to the chargee. Particulars: £1,000. Outstanding |
4 March 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
8 March 2021 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 August 2017 | Satisfaction of charge 2 in full (4 pages) |
1 August 2017 | Satisfaction of charge 1 in full (4 pages) |
1 August 2017 | Satisfaction of charge 2 in full (4 pages) |
1 August 2017 | Satisfaction of charge 1 in full (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Secretary's details changed for Cavendish Secretarial Limited on 22 February 2013 (1 page) |
12 April 2013 | Director's details changed for Valerie Joy Lloyd on 24 November 2011 (2 pages) |
12 April 2013 | Director's details changed for Valerie Joy Lloyd on 24 November 2011 (2 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Secretary's details changed for Cavendish Secretarial Limited on 22 February 2013 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 June 2012 | Director's details changed for Valerie Joy Lloyd on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Valerie Joy Lloyd on 21 June 2012 (2 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 24 bradmore park road london W6 0DT (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 24 bradmore park road london W6 0DT (1 page) |
3 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Return made up to 22/02/04; full list of members (6 pages) |
21 June 2004 | Return made up to 22/02/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
11 November 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
11 November 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
12 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
12 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 February 2000 | Return made up to 22/02/00; full list of members
|
23 February 2000 | Return made up to 22/02/00; full list of members
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Ad 07/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1999 | Ad 07/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 February 1997 | Return made up to 22/02/97; full list of members
|
27 February 1997 | Return made up to 22/02/97; full list of members
|
15 January 1997 | Registered office changed on 15/01/97 from: 11 poplar mews shepherds bush london W12 7JS (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 11 poplar mews shepherds bush london W12 7JS (1 page) |
13 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
13 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
28 March 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
28 February 1996 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
28 February 1996 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
22 May 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |
22 February 1993 | Incorporation (11 pages) |
22 February 1993 | Incorporation (11 pages) |