4th Floor
London
W1W 5QZ
Director Name | Mr Paul Winter-Hart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1997(5 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Drummer |
Country of Residence | England |
Correspondence Address | C/O Ym&U Business Management Ltd 180 Great Portlan 4th Floor London W1W 5QZ |
Director Name | Mr Crispian John David Mills |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1997(5 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Vox Supremus |
Country of Residence | England |
Correspondence Address | C/O Ym&U Business Management Ltd 180 Great Portlan 4th Floor London W1W 5QZ |
Director Name | Jay Peter Darlington |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1997(5 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Organist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Ltd 180 Great Portlan 4th Floor London W1W 5QZ |
Secretary Name | Mr Crispian John David Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1997(5 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Vox Supremus |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Ltd 180 Great Portlan 4th Floor London W1W 5QZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 88298820 |
---|---|
Telephone region | London |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Alonza George Bevan 25.00% Ordinary C |
---|---|
25 at £1 | Crispian John David Mills 25.00% Ordinary A |
25 at £1 | Jay Peter Darlington 25.00% Ordinary B |
25 at £1 | Paul Winter-hart 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£3,464 |
Cash | £7,700 |
Current Liabilities | £11,164 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 April 2017 | Director's details changed for Jay Peter Darlington on 30 June 2016 (2 pages) |
27 April 2017 | Director's details changed for Jay Peter Darlington on 30 June 2016 (2 pages) |
23 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 May 2016 | Director's details changed for Mr Crispian John David Mills on 7 September 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr Crispian John David Mills on 7 September 2015 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Secretary's details changed for Mr Crispian John David Mills on 1 October 2009 (1 page) |
16 March 2016 | Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages) |
16 March 2016 | Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages) |
16 March 2016 | Director's details changed for Mr Crispian John David Mills on 1 October 2009 (2 pages) |
16 March 2016 | Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages) |
16 March 2016 | Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages) |
16 March 2016 | Secretary's details changed for Mr Crispian John David Mills on 1 October 2009 (1 page) |
16 March 2016 | Director's details changed for Mr Crispian John David Mills on 1 October 2009 (2 pages) |
10 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
6 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Jay Peter Darlington on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Paul Winter-Hart on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Alonza George Bevan on 1 October 2009 (2 pages) |
23 June 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 23 June 2011 (1 page) |
10 June 2011 | Director's details changed for Jay Peter Darlington on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Jay Peter Darlington on 10 June 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 September 2010 | Director's details changed for Jay Peter Darlington on 10 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Jay Peter Darlington on 10 September 2010 (2 pages) |
3 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 June 2009 | Return made up to 12/03/09; full list of members (5 pages) |
8 June 2009 | Return made up to 12/03/09; full list of members (5 pages) |
3 March 2009 | Director's change of particulars / alonza bevan / 02/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / alonza bevan / 02/01/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 July 2008 | Return made up to 12/03/08; full list of members (5 pages) |
3 July 2008 | Return made up to 12/03/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 conduit street london W1S 2XA (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 conduit street london W1S 2XA (1 page) |
17 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: langham house 1B portland place london W1B 1GR (1 page) |
13 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: langham house 1B portland place london W1B 1GR (1 page) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 June 2005 | Return made up to 12/03/05; full list of members
|
6 June 2005 | Return made up to 12/03/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
13 March 2004 | Return made up to 12/03/04; full list of members
|
13 March 2004 | Return made up to 12/03/04; full list of members
|
18 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
18 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
17 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
17 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
5 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
20 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | Return made up to 12/03/02; full list of members (9 pages) |
2 May 2002 | Return made up to 12/03/02; full list of members (9 pages) |
2 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 January 2002 | Return made up to 12/03/01; full list of members
|
26 January 2002 | Return made up to 12/03/01; full list of members
|
28 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
28 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
25 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
19 July 2000 | Return made up to 12/03/00; full list of members
|
19 July 2000 | Return made up to 12/03/00; full list of members
|
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 April 1999 | Memorandum and Articles of Association (3 pages) |
10 April 1999 | Memorandum and Articles of Association (3 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
2 April 1999 | Recon 17/03/99 (1 page) |
2 April 1999 | Recon 17/03/99 (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
31 March 1999 | Return made up to 12/03/99; no change of members
|
31 March 1999 | Return made up to 12/03/99; no change of members
|
12 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 May 1998 | Return made up to 12/03/98; full list of members
|
21 May 1998 | Return made up to 12/03/98; full list of members
|
8 June 1997 | Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1997 | Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | £ nc 1000/100 17/03/97 (1 page) |
26 March 1997 | £ nc 1000/100 17/03/97 (1 page) |
26 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
21 March 1997 | Company name changed acornlow LIMITED\certificate issued on 24/03/97 (3 pages) |
21 March 1997 | Company name changed acornlow LIMITED\certificate issued on 24/03/97 (3 pages) |
12 March 1997 | Incorporation (15 pages) |
12 March 1997 | Incorporation (15 pages) |