7 Moorgate Road
Hindringham
Norfolk
NR21 0PT
Director Name | Mr John Howard Colvin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Delano Derrick Bushby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Hon Gordon Barry McFadzean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 108 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Secretary Name | Mr Peter Nevell Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint House 7 Moorgate Road Hindringham Norfolk NR21 0PT |
Director Name | Mr Stephen Peter Mason |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Square Tunbridge Wells Kent TN1 2NF |
Director Name | Mr Charles Edgar Cantlie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2013(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Delano Bushby 1st Floor 10 Fetter Lane London EC4A 1BR |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.rudolfwolff.com/ |
---|---|
Telephone | 020 30533710 |
Telephone region | London |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,928,349 |
Gross Profit | £836,331 |
Net Worth | £80,629 |
Cash | £127,104 |
Current Liabilities | £288,013 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Full accounts made up to 30 June 2023 (19 pages) |
9 February 2023 | Secretary's details changed for Delano Derrick Bushby on 9 February 2023 (1 page) |
9 February 2023 | Director's details changed for Mr Peter Nevell Phelps on 9 February 2023 (2 pages) |
9 February 2023 | Change of details for Mr Peter Nevell Phelps as a person with significant control on 9 February 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
31 October 2022 | Full accounts made up to 30 June 2022 (20 pages) |
26 August 2022 | Director's details changed for Mr Peter Nevell Phelps on 24 August 2022 (2 pages) |
26 August 2022 | Change of details for Mr Peter Nevell Phelps as a person with significant control on 24 August 2022 (2 pages) |
26 August 2022 | Change of details for Mr John Howard Colvin as a person with significant control on 24 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Mr John Howard Colvin on 24 August 2022 (2 pages) |
24 February 2022 | Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
31 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
7 August 2021 | Full accounts made up to 31 March 2021 (21 pages) |
11 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
1 July 2020 | Registered office address changed from C/O Aditus Audience Acq Limited 296 - 302 Lincoln House High Holborn London WC1V 7JH England to 10 Orange Street London WC2H 7DQ on 1 July 2020 (1 page) |
1 July 2020 | Registered office address changed from 50 2nd Floor Brook Street London W1K 5DR England to C/O Aditus Audience Acq Limited 296 - 302 Lincoln House High Holborn London WC1V 7JH on 1 July 2020 (1 page) |
29 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
2 August 2019 | Full accounts made up to 31 March 2019 (18 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
2 July 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
28 June 2019 | Change of details for Mr John Howard Colvin as a person with significant control on 1 May 2019 (5 pages) |
28 June 2019 | Change of details for Mr Peter Nevell Phelps as a person with significant control on 1 May 2019 (5 pages) |
17 June 2019 | Resolutions
|
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
2 July 2018 | Registered office address changed from C/O Aditus Audience Aquisition Limited Delano Bushby 1st Floor 10 Fetter Lane London EC4A 1BR to 50 2nd Floor Brook Street London W1K 5DR on 2 July 2018 (1 page) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Charles Edgar Cantlie as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Charles Edgar Cantlie as a director on 27 September 2017 (1 page) |
1 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
17 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
17 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 July 2015 | Termination of appointment of Stephen Peter Mason as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Stephen Peter Mason as a director on 28 July 2015 (1 page) |
2 April 2015 | Section 519 (1 page) |
2 April 2015 | Section 519 (2 pages) |
2 April 2015 | Section 519 (1 page) |
2 April 2015 | Section 519 (2 pages) |
23 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 July 2014 | Secretary's details changed for Delano Derrick Bushby on 10 July 2014 (1 page) |
11 July 2014 | Secretary's details changed for Delano Derrick Bushby on 10 July 2014 (1 page) |
12 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 December 2013 | Appointment of Mr Charles Edgar Cantlie as a director (2 pages) |
9 December 2013 | Appointment of Mr Charles Edgar Cantlie as a director (2 pages) |
8 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Auditor's resignation (1 page) |
19 September 2013 | Auditor's resignation (1 page) |
19 September 2013 | Auditor's resignation (1 page) |
11 September 2013 | Registered office address changed from C/O Delano Bushby Dorland House 4Th Floor 14 - 16 Regent Street London SW1Y 4PH England on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from C/O Delano Bushby Dorland House 4Th Floor 14 - 16 Regent Street London SW1Y 4PH England on 11 September 2013 (1 page) |
9 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Statement of company's objects (2 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Statement of company's objects (2 pages) |
11 November 2011 | Resolutions
|
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 February 2011 | Registered office address changed from C/O Delano Bushby Dorland House 4Th Floor 14 - 16 Regent Street London SW1Y 4PH United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Registered office address changed from C/O Delano Bushby Dorland House 4Th Floor 14 - 16 Regent Street London SW1Y 4PH United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Secretary's details changed for Delano Derrick Bushby on 1 January 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Delano Derrick Bushby on 1 January 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Delano Derrick Bushby on 1 January 2011 (2 pages) |
17 February 2011 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
17 May 2010 | Appointment of Mr Stephen Mason as a director (3 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Appointment of Mr Stephen Mason as a director (3 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 March 2009 | Appointment terminated secretary peter phelps (1 page) |
2 March 2009 | Appointment terminated secretary peter phelps (1 page) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
22 January 2009 | Secretary appointed delano derrick bushby (2 pages) |
22 January 2009 | Secretary appointed delano derrick bushby (2 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 July 2008 | Company name changed hedge fund marketing LIMITED\certificate issued on 02/07/08 (2 pages) |
2 July 2008 | Company name changed hedge fund marketing LIMITED\certificate issued on 02/07/08 (2 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
16 December 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
16 December 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
4 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
21 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
11 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
5 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 2 crane court fleet street london EC4A 2BL (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 2 crane court fleet street london EC4A 2BL (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 April 2004 | Director's particulars changed (1 page) |
15 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
10 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
10 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
1 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: fourth floor 31 southampton row london WC1B 5NA (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: fourth floor 31 southampton row london WC1B 5NA (1 page) |
5 February 2002 | Return made up to 25/01/02; full list of members
|
5 February 2002 | Return made up to 25/01/02; full list of members
|
20 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
20 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members
|
29 January 2001 | Return made up to 25/01/01; full list of members
|
6 October 2000 | Ad 14/09/00--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Ad 14/09/00--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Resolutions
|
2 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
10 July 2000 | Company name changed central asia partnership LIMITED\certificate issued on 10/07/00 (2 pages) |
10 July 2000 | Company name changed central asia partnership LIMITED\certificate issued on 10/07/00 (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 108 butlers wharf building 36 shad thames london SE1 2YE (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 108 butlers wharf building 36 shad thames london SE1 2YE (1 page) |
14 February 2000 | Return made up to 29/01/00; full list of members
|
14 February 2000 | Return made up to 29/01/00; full list of members
|
29 September 1999 | Full accounts made up to 30 June 1999 (13 pages) |
29 September 1999 | Full accounts made up to 30 June 1999 (13 pages) |
6 February 1999 | Return made up to 29/01/99; full list of members
|
6 February 1999 | Return made up to 29/01/99; full list of members
|
16 December 1998 | Ad 05/02/98--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
16 December 1998 | Ad 04/12/98--------- £ si 24000@1=24000 £ ic 1002/25002 (2 pages) |
16 December 1998 | Ad 05/02/98--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
16 December 1998 | Ad 04/12/98--------- £ si 24000@1=24000 £ ic 1002/25002 (2 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Ad 05/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 February 1998 | Ad 05/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Incorporation (19 pages) |
5 February 1998 | Incorporation (19 pages) |