London
SW1E 6HL
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Thomas Anthony John Boyce |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 1998) |
Role | Banker |
Correspondence Address | Downs Lodge Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6HY |
Director Name | Mr Ian Lunn Schmiegelow |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 1998) |
Role | Banker |
Correspondence Address | 16 Chapel Street London SW1X 7BY |
Secretary Name | Mr David Alyn Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnhill Pinner Middlesex HA5 2SY |
Secretary Name | Mr Stephen Michael Pembury |
---|---|
Status | Resigned |
Appointed | 30 September 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 44 Catherine Place London SW1E 6HL |
Secretary Name | Mr David Alyn Lloyd |
---|---|
Status | Resigned |
Appointed | 01 June 2020(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 15 Barnhill Pinner HA5 2SY |
Telephone | 020 72337979 |
---|---|
Telephone region | London |
Registered Address | 46 Catherine Place London SW1E 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Sheikh Khalifa Bin Hamad Al-thani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,268 |
Cash | £120,441 |
Current Liabilities | £46,270 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
25 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2020 | Registered office address changed from 44 Catherine Place London SW1E 6HL to 46 Catherine Place London SW1E 6HL on 16 December 2020 (1 page) |
16 December 2020 | Termination of appointment of David Alyn Lloyd as a secretary on 16 December 2020 (1 page) |
8 June 2020 | Appointment of Mr David Alyn Lloyd as a secretary on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Stephen Michael Pembury as a secretary on 1 June 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 October 2016 | Termination of appointment of David Alyn Lloyd as a secretary on 30 September 2016 (1 page) |
2 October 2016 | Appointment of Mr Stephen Michael Pembury as a secretary on 30 September 2016 (2 pages) |
2 October 2016 | Termination of appointment of David Alyn Lloyd as a secretary on 30 September 2016 (1 page) |
2 October 2016 | Appointment of Mr Stephen Michael Pembury as a secretary on 30 September 2016 (2 pages) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Director's details changed for Doctor Issa Ghanim Al-Kawari on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Doctor Issa Ghanim Al-Kawari on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Doctor Issa Ghanim Al-Kawari on 1 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 20/03/08; full list of members (3 pages) |
1 August 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
18 September 1998 | Memorandum and Articles of Association (10 pages) |
18 September 1998 | Memorandum and Articles of Association (10 pages) |
24 July 1998 | £ nc 1000/100000 15/06/98 (1 page) |
24 July 1998 | £ nc 1000/100000 15/06/98 (1 page) |
24 July 1998 | Ad 17/06/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
24 July 1998 | Ad 17/06/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
17 June 1998 | Company name changed toritone LIMITED\certificate issued on 17/06/98 (2 pages) |
17 June 1998 | Company name changed toritone LIMITED\certificate issued on 17/06/98 (2 pages) |
20 March 1998 | Incorporation (25 pages) |
20 March 1998 | Incorporation (25 pages) |