London
NW1 9NR
Director Name | Ms Sivan Lewin |
---|---|
Date of Birth | May 1966 (Born 53 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 12 December 2016(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR |
Director Name | Aharon Lewin |
---|---|
Date of Birth | April 1933 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Kingsley Way London N2 0EL |
Director Name | Mrs Annette Lewin |
---|---|
Date of Birth | April 1933 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/O Scandex Group Services Suite 3, Grand Union Ho 20 Kentish Town Road London NW1 9NR |
Secretary Name | Aharon Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Kingsley Way London N2 0EL |
Director Name | Mr Laurence Joseph Gordon |
---|---|
Date of Birth | November 1965 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(13 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR |
Secretary Name | Mr Laurence Joseph Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(13 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(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 | 23 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | contextworld.com |
---|---|
Email address | [email protected] |
Telephone | 07 734675457 |
Telephone region | Mobile |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20,000 other UK companies use this postal address |
650 at £1 | Stm Fiduciaire LTD 65.00% Ordinary |
---|---|
350 at £1 | Bearer Stm Fiduciaire LTD 35.00% Ordinary |
Latest Accounts | 31 March 2018 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2019 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2020 (3 months, 3 weeks from now) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
---|---|
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Appointment of Ms Sivan Lewin as a director on 12 December 2016 (2 pages) |
23 September 2016 | Auditor's resignation (1 page) |
13 June 2016 | Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 13 June 2016 (1 page) |
28 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 October 2015 | Termination of appointment of Annette Lewin as a director on 28 October 2015 (1 page) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a secretary on 24 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a director on 24 May 2015 (1 page) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 February 2015 | Appointment of Elliot Phillip Perry as a director on 12 January 2015 (3 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 January 2014 | Full accounts made up to 31 March 2013 (8 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Director's details changed for Mr Laurence Joseph Gordon on 30 March 2012 (2 pages) |
11 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Mr Laurence Joseph Gordon on 29 December 2009 (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / annette lewin / 06/09/2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director and secretary aharon lewin (1 page) |
7 April 2008 | Director and secretary appointed laurence joseph gordon (2 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 April 2005 | Company name changed justis publishing LIMITED\certificate issued on 27/04/05 (2 pages) |
9 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
8 March 2005 | Company name changed context holdings LIMITED\certificate issued on 08/03/05 (2 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: tranley house tranley mews fleet road london NW3 2QW (1 page) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
26 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 March 1998 | Memorandum and Articles of Association (5 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 October 1996 | Return made up to 23/02/96; full list of members
|
19 May 1995 | Statement of affairs (12 pages) |
19 May 1995 | Ad 14/03/95--------- £ si [email protected] (2 pages) |
12 April 1995 | Ad 14/03/95--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 March 1995 | Accounting reference date notified as 31/03 (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: tranley house tranley mews fleet road london NW3 2QW (1 page) |
10 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 February 1995 | Incorporation (13 pages) |