London
EC3V 9DU
Secretary Name | Sarah Mary Tromans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Reflexologist |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Hilary Fiona Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1998) |
Role | Secretary |
Correspondence Address | 2 Church Row Chedworth Cheltenham Gloucestershire GL54 4AD Wales |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Paul Richard Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,107 |
Net Worth | £95 |
Cash | £2,996 |
Current Liabilities | £30,188 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
20 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
18 September 2019 | Director's details changed for Paul Richard Noble on 18 September 2019 (2 pages) |
18 September 2019 | Change of details for Mr Paul Richard Noble as a person with significant control on 18 September 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
7 May 2015 | Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page) |
2 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Registered office address changed from C/O Carrington Group the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from C/O Carrington Group the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 27 September 2011 (1 page) |
3 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 January 2010 | Secretary's details changed for Sarah Mary Tromans on 10 December 2009 (1 page) |
22 January 2010 | Director's details changed for Paul Richard Noble on 10 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Sarah Mary Tromans on 10 December 2009 (1 page) |
22 January 2010 | Director's details changed for Paul Richard Noble on 10 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
16 January 2009 | Secretary's change of particulars / sarah tromans / 17/09/2008 (1 page) |
16 January 2009 | Secretary's change of particulars / sarah tromans / 17/09/2008 (1 page) |
4 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
9 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 January 2006 | Return made up to 10/12/05; full list of members
|
19 January 2006 | Return made up to 10/12/05; full list of members
|
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 2 church row chedworth cheltenham gloucestershire GL54 4AD (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 2 church row chedworth cheltenham gloucestershire GL54 4AD (1 page) |
10 January 2005 | Return made up to 10/12/04; full list of members
|
10 January 2005 | Return made up to 10/12/04; full list of members
|
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
9 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
9 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
5 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
18 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
7 January 1999 | Return made up to 10/12/98; full list of members
|
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 10/12/98; full list of members
|
5 February 1998 | Return made up to 10/12/97; full list of members
|
5 February 1998 | Return made up to 10/12/97; full list of members
|
14 August 1997 | Company name changed tronlink LIMITED\certificate issued on 15/08/97 (2 pages) |
14 August 1997 | Company name changed tronlink LIMITED\certificate issued on 15/08/97 (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 16 st john street london EC1M 4AY (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 16 st john street london EC1M 4AY (1 page) |
23 January 1997 | New director appointed (2 pages) |
10 December 1996 | Incorporation (16 pages) |
10 December 1996 | Incorporation (16 pages) |