Company NameMostryn Limited
DirectorJillian Teresia James
Company StatusActive
Company Number03513576
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Previous NameMostryn Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalityKittitian
StatusCurrent
Appointed15 October 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressSuite 501 International House
223 Regent Street
London
W1B 2QD
Secretary NameHf Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 November 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameErik Anders Joakim Edlund
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed09 December 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2003)
RoleBusinessman
Correspondence Address14-2 Shelepikhinskaya Street
Moscow
Russia
Director NameMr Slobodan Perovic
Date of BirthJune 1949 (Born 74 years ago)
NationalityYugoslavian
StatusResigned
Appointed22 September 2003(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 15 October 2014)
RoleBusinessman
Country of ResidenceMontenegro
Correspondence Address19 Perazica Do
Budva
Montenegro
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address59 Leighton Road
London
NW5 2QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£848
Cash£8,410
Current Liabilities£8,028

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due24 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 February

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
24 July 2020Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 July 2020 (1 page)
24 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 November 2019Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page)
13 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
26 November 2018Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 April 2017Total exemption small company accounts made up to 26 February 2016 (4 pages)
6 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
19 October 2016Director's details changed for Ms Jillian James on 19 October 2016 (2 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 October 2014Appointment of Ms Jillian Teresia James as a director on 15 October 2014 (2 pages)
27 October 2014Termination of appointment of Slobodan Perovic as a director on 15 October 2014 (1 page)
27 October 2014Appointment of Ms Jillian Teresia James as a director on 15 October 2014 (2 pages)
27 October 2014Termination of appointment of Slobodan Perovic as a director on 15 October 2014 (1 page)
26 February 2014Director's details changed for Mr Slobodan Perovic on 18 February 2014 (2 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
26 February 2014Director's details changed for Mr Slobodan Perovic on 18 February 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 March 2010Secretary's details changed for Hf Secretarial Services Limited on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Hf Secretarial Services Limited on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Hf Secretarial Services Limited on 8 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 February 2009Return made up to 19/02/09; full list of members (3 pages)
27 February 2009Return made up to 19/02/09; full list of members (3 pages)
12 March 2008Return made up to 19/02/08; full list of members (3 pages)
12 March 2008Return made up to 19/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 19/02/07; full list of members (2 pages)
1 March 2007Return made up to 19/02/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: 1ST floor 60 st jamess street london SW1A 1LE (1 page)
9 December 2005Registered office changed on 09/12/05 from: 1ST floor 60 st jamess street london SW1A 1LE (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 July 2005Return made up to 19/02/05; full list of members (2 pages)
26 July 2005Return made up to 19/02/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
13 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
24 February 2004Return made up to 19/02/04; full list of members (6 pages)
24 February 2004Return made up to 19/02/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
13 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
26 March 2003Return made up to 19/02/03; full list of members (6 pages)
26 March 2003Return made up to 19/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
17 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
20 March 2002Return made up to 19/02/02; full list of members (6 pages)
20 March 2002Return made up to 19/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
29 July 2001Registered office changed on 29/07/01 from: suite 3C,3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page)
29 July 2001Registered office changed on 29/07/01 from: suite 3C,3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page)
26 February 2001Return made up to 19/02/01; full list of members (6 pages)
26 February 2001Return made up to 19/02/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
20 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
27 April 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Return made up to 19/02/00; full list of members (6 pages)
5 April 2000Return made up to 19/02/00; full list of members (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Ad 09/12/98--------- £ si 998@1 (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Ad 09/12/98--------- £ si 998@1 (2 pages)
23 March 1999Director resigned (1 page)
19 February 1999Return made up to 19/02/99; full list of members (6 pages)
19 February 1999Return made up to 19/02/99; full list of members (6 pages)
19 February 1998Incorporation (16 pages)
19 February 1998Incorporation (16 pages)