London
SW1Y 6AW
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2005(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Clifford James Lewin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2002) |
Role | Trust Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Greeba Avenue Glen Vine Isle Of Man IM4 4EE |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | London Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 08 April 1998) |
Correspondence Address | 2nd Floor 48 Conduit Street London W1R 9FB |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2005) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2005) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Helmbrook Limited (Corporation) |
---|---|
Date of Birth | November 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 09 August 2005(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 11 July 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 March 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Telephone | 020 79353919 |
---|---|
Telephone region | London |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Staxton Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£465,944 |
Cash | £152 |
Current Liabilities | £929,241 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
4 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
16 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
22 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
8 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mr. Aaron William Welling as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr. Aaron William Welling as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of William Robert Hawes as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of William Robert Hawes as a director on 31 March 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 1 February 2017 (1 page) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 March 2016 | Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (4 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (4 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr William Hawes on 30 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr William Hawes on 30 April 2010 (2 pages) |
14 May 2010 | Appointment of Mr William Hawes as a director (2 pages) |
14 May 2010 | Appointment of Mr William Hawes as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
28 October 2009 | Partial exemption accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Partial exemption accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
20 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
17 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
10 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
3 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 September 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
20 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (2 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 October 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 October 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Return made up to 08/01/03; full list of members
|
19 February 2003 | Return made up to 08/01/03; full list of members
|
7 January 2003 | Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
18 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 April 2000 | Resolutions
|
29 February 2000 | Return made up to 08/01/00; full list of members
|
29 February 2000 | Return made up to 08/01/00; full list of members
|
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Ad 08/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Ad 08/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (2 pages) |
10 February 1998 | Secretary resigned (2 pages) |
10 February 1998 | Secretary resigned (2 pages) |
10 February 1998 | Director resigned (2 pages) |