Company NameRear Of The Year Ltd
Company StatusDissolved
Company Number03212749
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Keith Edwards
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(1 day after company formation)
Appointment Duration25 years, 2 months (closed 07 September 2021)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameMrs Greta Maude Edwards
NationalityBritish
StatusResigned
Appointed18 June 1996(1 day after company formation)
Appointment Duration23 years, 3 months (resigned 25 September 2019)
RoleP.R
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 July 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 June 2020Termination of appointment of Greta Maude Edwards as a secretary on 25 September 2019 (1 page)
14 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
17 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Notification of Anthony Keith Edwards as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Anthony Keith Edwards as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Anthony Keith Edwards as a person with significant control on 28 June 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4
(6 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4
(6 pages)
3 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1W 5QD to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1W 5QD to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
9 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
9 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
14 November 2011Director's details changed for Anthony Keith Edwards on 10 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mrs Greta Maude Edwards on 10 November 2011 (1 page)
14 November 2011Director's details changed for Anthony Keith Edwards on 10 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mrs Greta Maude Edwards on 10 November 2011 (1 page)
3 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
10 August 2009Return made up to 17/06/09; full list of members (3 pages)
10 August 2009Return made up to 17/06/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 July 2008Return made up to 17/06/08; full list of members (3 pages)
3 July 2008Return made up to 17/06/08; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
10 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
28 July 2007Return made up to 17/06/07; no change of members (6 pages)
28 July 2007Return made up to 17/06/07; no change of members (6 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 August 2006Return made up to 17/06/06; full list of members (6 pages)
7 August 2006Return made up to 17/06/06; full list of members (6 pages)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/07/05
(6 pages)
24 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/07/05
(6 pages)
20 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 17/06/04; full list of members (6 pages)
8 July 2004Return made up to 17/06/04; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 August 2003Return made up to 17/06/03; full list of members (6 pages)
10 August 2003Return made up to 17/06/03; full list of members (6 pages)
12 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
3 August 2002Return made up to 17/06/02; full list of members (6 pages)
3 August 2002Return made up to 17/06/02; full list of members (6 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 April 2002Registered office changed on 11/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
11 April 2002Registered office changed on 11/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
22 August 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
22 August 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
22 June 2001Full accounts made up to 30 June 2000 (1 page)
22 June 2001Full accounts made up to 30 June 2000 (1 page)
19 June 2000Return made up to 17/06/00; full list of members (6 pages)
19 June 2000Return made up to 17/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (1 page)
28 April 2000Full accounts made up to 30 June 1999 (1 page)
13 August 1999Return made up to 17/06/99; no change of members (4 pages)
13 August 1999Return made up to 17/06/99; no change of members (4 pages)
11 June 1999Full accounts made up to 30 June 1998 (1 page)
11 June 1999Full accounts made up to 30 June 1998 (1 page)
30 June 1998Full accounts made up to 30 June 1997 (1 page)
30 June 1998Full accounts made up to 30 June 1997 (1 page)
29 September 1997Return made up to 17/06/97; full list of members (5 pages)
29 September 1997Return made up to 17/06/97; full list of members (5 pages)
23 June 1996Director resigned (2 pages)
23 June 1996Registered office changed on 23/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 June 1996New director appointed (1 page)
23 June 1996Director resigned (2 pages)
23 June 1996New director appointed (1 page)
23 June 1996Registered office changed on 23/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 June 1996Secretary resigned (2 pages)
23 June 1996New secretary appointed (1 page)
23 June 1996New secretary appointed (1 page)
23 June 1996Secretary resigned (2 pages)
17 June 1996Incorporation (14 pages)
17 June 1996Incorporation (14 pages)