1-9 Romford Road
Stratford
London
E15 4RG
Secretary Name | Terence Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Naseby Gardens Leeds West Yorkshire LS9 7SX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | City Road Registration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2010) |
Correspondence Address | 325 City Road London EC1V 1LJ |
Website | doublescorpio.co.uk |
---|---|
Telephone | 020 72621486 |
Telephone region | London |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ms Margaret Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,739 |
Current Liabilities | £176,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
9 April 2024 | Confirmation statement made on 25 March 2024 with updates (4 pages) |
---|---|
28 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
3 April 2023 | Change of details for Margaret Taylor as a person with significant control on 1 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Margaret Taylor on 1 March 2023 (2 pages) |
3 March 2023 | Registered office address changed from 3rd Floor Solar House 1-9 Romford Road Stratford London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 1 May 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Margaret Taylor on 28 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Margaret Taylor on 28 March 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Termination of appointment of City Road Registration Limited as a secretary (1 page) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Margaret Taylor on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of City Road Registration Limited as a secretary (1 page) |
7 April 2010 | Director's details changed for Margaret Taylor on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Margaret Taylor on 7 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from julco house jones and partners great portland street london W1W 8AS united kingdom (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from julco house jones and partners great portland street london W1W 8AS united kingdom (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 325 city road london EC1V 1LJ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from julco house jones and partners 26 - 28 great portland street london W1W 8AS (1 page) |
22 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | £ nc 100000/1100000 20/07/07 (1 page) |
30 July 2007 | £ nc 100000/1100000 20/07/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 235 old marylebone road london NW1 5QT (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 235 old marylebone road london NW1 5QT (1 page) |
19 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 February 2001 | Location of register of directors' interests (1 page) |
20 February 2001 | Location of register of members (1 page) |
20 February 2001 | Location of register of members (1 page) |
20 February 2001 | Location of register of directors' interests (1 page) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1998 | Incorporation (20 pages) |
31 March 1998 | Incorporation (20 pages) |