Savoy Hill House 7-10 Savoy Hill
London
WC2R 0BU
Secretary Name | Martin Andrew John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Inigo Place 31 Bedford Street London WC2E 9EY |
Director Name | Richard Simon Wallwork |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2003) |
Role | Builder |
Correspondence Address | 5a Leopold Road London SW19 7BB |
Secretary Name | Mr Keith John Provins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy Hill House Savoy Hill London WC2R 0BU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | etextnet.com |
---|
Registered Address | C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Keith John Provins 50.00% Ordinary |
---|---|
1 at £1 | Susan Gail Wallwork 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,617 |
Net Worth | -£1,866 |
Cash | £5 |
Current Liabilities | £7,555 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
10 August 2017 | Director's details changed for Ms Susan Gail Wallwork on 10 August 2017 (2 pages) |
---|---|
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
29 August 2014 | Termination of appointment of Keith John Provins as a secretary on 1 August 2014 (1 page) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Keith John Provins as a secretary on 1 August 2014 (1 page) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Secretary's details changed for Mr Keith John Provins on 25 March 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 March 2013 | Registered office address changed from C/O Mackrell Turner Garrett 31 Bedford Street London WC2E 9EY on 21 March 2013 (1 page) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
12 August 2010 | Secretary's details changed for Mr Keith John Provins on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Susan Gail Wallwork on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Susan Gail Wallwork on 1 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Keith John Provins on 1 August 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
14 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
7 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 April 2006 | Return made up to 01/08/05; full list of members
|
6 March 2006 | Director's particulars changed (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 August 2002 (11 pages) |
9 September 2002 | Return made up to 01/08/02; full list of members
|
12 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
19 September 2001 | Return made up to 01/08/01; full list of members
|
28 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
12 June 2000 | Company name changed italian business information and services LIMITED\certificate issued on 13/06/00 (2 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 October 1999 | Return made up to 01/08/99; full list of members (6 pages) |
27 August 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
14 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
13 October 1997 | Company name changed quizwell LIMITED\certificate issued on 14/10/97 (2 pages) |
1 August 1997 | Incorporation (16 pages) |