London
W1H 1EN
Director Name | Mr Daniel Philip Brick |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Durweston Street London W1H 1EN |
Secretary Name | Joan Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Marylebone High Street London W1M 3DE |
Secretary Name | David Edward Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 66 Prince George Avenue Southgate London N14 4TL |
Secretary Name | Jane Alison Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | Pembury Rickman Hill Road Chipstead Surrey CR5 3LB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | daviddegroot.co.uk |
---|
Registered Address | 5 Durweston Street London W1H 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Vortex Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,427 |
Cash | £18,020 |
Current Liabilities | £49,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
13 December 2023 | Confirmation statement made on 9 December 2023 with updates (5 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 January 2021 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2016 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page) |
22 December 2016 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page) |
22 December 2016 | Register(s) moved to registered inspection location 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page) |
22 December 2016 | Register(s) moved to registered inspection location 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page) |
21 December 2016 | Registered office address changed from 5 Durweston Street London W1H 1EN to 5 Durweston Street London W1H 1EN on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 5 Durweston Street London W1H 1EN to 5 Durweston Street London W1H 1EN on 21 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 December 2016 | Director's details changed for Mr Daniel Philip Brick on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr David Ian De Groot on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr David Ian De Groot on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Daniel Philip Brick on 21 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr David Ian De Groot on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr David Ian De Groot on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Daniel Philip Brick on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Daniel Philip Brick on 14 January 2014 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Director's details changed for Mr David Ian De Groot on 16 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr David Ian De Groot on 16 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Termination of appointment of Jane Regan as a secretary (1 page) |
10 September 2010 | Termination of appointment of Jane Regan as a secretary (1 page) |
23 July 2010 | Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages) |
21 May 2010 | Appointment of Daniel Philip Brick as a director (3 pages) |
21 May 2010 | Appointment of Daniel Philip Brick as a director (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Return made up to 14/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 14/12/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members
|
29 December 2000 | Return made up to 14/12/00; full list of members
|
23 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
22 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 December 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
12 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 December 1993 | Incorporation (17 pages) |
14 December 1993 | Incorporation (17 pages) |