London
EC3A 7BA
Secretary Name | Mr Peter Charles Sells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Byne Road Sydenham London SE26 5JF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 January 2022) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,937,357 |
Cash | £2,509,847 |
Current Liabilities | £473,759 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
16 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 16 December 2014 (1 page) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS United Kingdom on 4 May 2011 (1 page) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Redenomination of shares. Statement of capital 14 December 2010 (4 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Redenomination of shares. Statement of capital 14 December 2010 (4 pages) |
12 May 2010 | Registered office address changed from C/O C/O Browner Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 12 May 2010 (1 page) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Registered office address changed from C/O C/O Browner Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 12 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Castlegate Secretaries Limited on 28 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Castlegate Secretaries Limited on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Lucien Borrot on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Lucien Borrot on 28 April 2010 (2 pages) |
4 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
4 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
9 May 2009 | Return made up to 28/04/09; no change of members (4 pages) |
9 May 2009 | Return made up to 28/04/09; no change of members (4 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
6 August 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
4 June 2007 | Return made up to 28/04/07; no change of members (4 pages) |
4 June 2007 | Return made up to 28/04/07; no change of members (4 pages) |
18 May 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
18 May 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (5 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (5 pages) |
22 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
22 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
10 June 2005 | Return made up to 28/04/05; no change of members (4 pages) |
10 June 2005 | Return made up to 28/04/05; no change of members (4 pages) |
3 June 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
3 June 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
6 May 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
29 January 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
29 January 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
17 June 2003 | Return made up to 28/04/03; no change of members (4 pages) |
17 June 2003 | Return made up to 28/04/03; no change of members (4 pages) |
28 May 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
28 May 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
23 January 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
23 January 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
1 November 2002 | Auditor's resignation (2 pages) |
1 November 2002 | Auditor's resignation (2 pages) |
28 October 2002 | Auditor's resignation (3 pages) |
28 October 2002 | Auditor's resignation (3 pages) |
30 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
30 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
24 May 2002 | Return made up to 28/04/02; full list of members (5 pages) |
24 May 2002 | Return made up to 28/04/02; full list of members (5 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
23 May 2001 | Return made up to 28/04/01; no change of members (4 pages) |
23 May 2001 | Return made up to 28/04/01; no change of members (4 pages) |
17 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
17 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
21 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
21 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
2 June 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (10 pages) |
24 May 2000 | Return made up to 28/04/00; change of members (5 pages) |
24 May 2000 | Return made up to 28/04/00; change of members (5 pages) |
14 September 1999 | Ad 30/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 September 1999 | Ad 30/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
6 July 1999 | Return made up to 28/04/99; full list of members (5 pages) |
6 July 1999 | Return made up to 28/04/99; full list of members (5 pages) |
6 November 1998 | Company name changed teorata LIMITED\certificate issued on 09/11/98 (2 pages) |
6 November 1998 | Company name changed teorata LIMITED\certificate issued on 09/11/98 (2 pages) |
5 October 1998 | £ nc 1000/5000 10/09/98 (2 pages) |
5 October 1998 | £ nc 1000/5000 10/09/98 (2 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
28 April 1998 | Incorporation (20 pages) |
28 April 1998 | Incorporation (20 pages) |