London
SW10 0JH
Director Name | Mr Peter Joseph Dobbs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Langton Street London SW10 0JH |
Secretary Name | Mr Peter Joseph Dobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Langton Street London SW10 0JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(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 | 31 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
260k at £1 | Michelle Dobbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £415,000 |
Gross Profit | -£350 |
Net Worth | £175,774 |
Cash | £363,353 |
Current Liabilities | £187,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 September 1997 | Delivered on: 6 October 1997 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1ST floor flat 2 culford gardens london SW3. Outstanding |
---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Satisfaction of charge 1 in full (1 page) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 October 2008 | Director and secretary's change of particulars / peter dobbs / 25/06/2008 (1 page) |
20 October 2008 | Director's change of particulars / michelle dobbs / 25/06/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / peter dobbs / 25/06/2008 (1 page) |
20 October 2008 | Director's change of particulars / michelle dobbs / 25/06/2008 (1 page) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 July 1998 | Ad 09/02/98--------- £ si 69000@1=69000 £ ic 200000/269000 (2 pages) |
30 July 1998 | Ad 09/02/98--------- £ si 69000@1=69000 £ ic 200000/269000 (2 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 October 1997 | Particulars of mortgage/charge (4 pages) |
6 October 1997 | Particulars of mortgage/charge (4 pages) |
5 March 1997 | Ad 31/12/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
5 March 1997 | Ad 31/12/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed;new director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed;new director appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 1997 | New director appointed (2 pages) |
31 December 1996 | Incorporation (13 pages) |
31 December 1996 | Incorporation (13 pages) |