2nd Floor
London
W1D 5EU
Secretary Name | Vanessa Reville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | East Wing The Mansion House Cour D'Honneur Burley On The Hill Oakham Rutland LE15 7FH |
Director Name | Vanessa Veronica Reville |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing The Mansion House Cour D Honneur Burley On The Hill Oakham Rutland LE15 7FH |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,201,065 |
Cash | £7,300,567 |
Current Liabilities | £406,770 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 1 March 2022 (overdue) |
8 March 2023 | Liquidators' statement of receipts and payments to 17 February 2023 (19 pages) |
---|---|
4 March 2022 | Liquidators' statement of receipts and payments to 17 February 2022 (16 pages) |
2 March 2021 | Appointment of a voluntary liquidator (3 pages) |
2 March 2021 | Resolutions
|
2 March 2021 | Declaration of solvency (6 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Director's details changed for Mr Timothy John Heywood on 4 August 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Timothy John Heywood on 4 August 2016 (2 pages) |
26 April 2016 | Cancellation of shares. Statement of capital on 25 February 2016
|
26 April 2016 | Cancellation of shares. Statement of capital on 25 February 2016
|
11 April 2016 | Cancellation of shares. Statement of capital on 25 February 2016
|
11 April 2016 | Cancellation of shares. Statement of capital on 25 February 2016
|
22 March 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Termination of appointment of Vanessa Reville as a secretary on 25 February 2016 (2 pages) |
22 March 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Termination of appointment of Vanessa Reville as a secretary on 25 February 2016 (2 pages) |
22 March 2016 | Resolutions
|
17 March 2016 | Termination of appointment of Vanessa Veronica Reville as a director on 25 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Vanessa Veronica Reville as a director on 25 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Section 519 (1 page) |
10 December 2013 | Section 519 (1 page) |
3 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 September 2012 | Appointment of Vanessa Veronica Reville as a director (3 pages) |
19 September 2012 | Appointment of Vanessa Veronica Reville as a director (3 pages) |
24 February 2012 | Director's details changed for Mr Timothy John Heywood on 22 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Vanessa Reville on 22 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Secretary's details changed for Vanessa Reville on 22 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Mr Timothy John Heywood on 22 February 2012 (2 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Mr Timothy Heywood on 15 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy Heywood on 15 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 May 2009 | Secretary's change of particulars / vanessa reville / 15/02/2009 (1 page) |
22 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
22 May 2009 | Secretary's change of particulars / vanessa reville / 15/02/2009 (1 page) |
22 May 2009 | Director's change of particulars / timothy heywood / 15/02/2009 (1 page) |
22 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
22 May 2009 | Director's change of particulars / timothy heywood / 15/02/2009 (1 page) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
6 March 2006 | Location of register of members (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 1E olivers wharf 64 wapping high street london E1W 2PJ (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 1E olivers wharf 64 wapping high street london E1W 2PJ (1 page) |
6 January 2006 | £ ic 100/51 10/12/05 £ sr 49@1=49 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | £ ic 100/51 10/12/05 £ sr 49@1=49 (1 page) |
4 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members
|
21 February 2000 | Return made up to 15/02/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 15/02/98; no change of members (5 pages) |
9 March 1998 | Return made up to 15/02/98; no change of members (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
6 August 1996 | Accounting reference date notified as 31/03 (1 page) |
6 August 1996 | Accounting reference date notified as 31/03 (1 page) |
24 July 1996 | Location of register of members (1 page) |
24 July 1996 | Location of register of members (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
29 April 1996 | Ad 12/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1996 | Ad 12/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Director resigned (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
3 April 1996 | Company name changed augurship 67 LIMITED\certificate issued on 04/04/96 (2 pages) |
3 April 1996 | Company name changed augurship 67 LIMITED\certificate issued on 04/04/96 (2 pages) |
15 February 1996 | Incorporation (39 pages) |
15 February 1996 | Incorporation (39 pages) |