London
W1T 1SJ
Director Name | Mr Duncan Peter Toone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Charlotte Place London W1T 1SJ |
Director Name | Andrew Greasley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 28 Willoughby Road Kingston Upon Thames Surrey KT2 6LJ |
Director Name | Duncan Peter Toone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 April 2007) |
Role | Accountant |
Correspondence Address | Flat 2 56 Sutherland Place London W2 5BY |
Director Name | Simon James Collins |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2007) |
Role | Marketing Exec |
Correspondence Address | Basement 118 Elgin Avenue Maida Vale London W9 2HD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 11 Charlotte Place London W1T 1SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Duncan Peter Toone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,583 |
Cash | £241 |
Current Liabilities | £118,599 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
8 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
7 August 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 August 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
5 August 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 March 2019 | Resolutions
|
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
9 July 2017 | Notification of Duncan Peter Toone as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Notification of Duncan Peter Toone as a person with significant control on 6 April 2016 (2 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
28 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Secretary's details changed for Mr Duncan Peter Toone on 1 June 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mr Duncan Peter Toone on 1 June 2014 (1 page) |
11 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Secretary's details changed for Mr Duncan Peter Toone on 1 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 November 2012 | Registered office address changed from 11 Charlotte Place London W1T 1SJ England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 11 Charlotte Place London W1T 1SJ England on 28 November 2012 (1 page) |
7 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Secretary's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Duncan Peter Toone on 1 August 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
8 July 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 February 2009 | Director appointed duncan peter toone (1 page) |
2 February 2009 | Director appointed duncan peter toone (1 page) |
2 February 2009 | Appointment terminated director andrew greasley (1 page) |
2 February 2009 | Appointment terminated director andrew greasley (1 page) |
26 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
6 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
6 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members
|
24 June 2003 | Return made up to 09/06/03; full list of members
|
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
13 September 2002 | Return made up to 09/06/02; full list of members (7 pages) |
13 September 2002 | Return made up to 09/06/02; full list of members (7 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 1-6 clay street london W1U 6DA (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 1-6 clay street london W1U 6DA (1 page) |
2 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
4 September 2001 | Return made up to 09/06/01; full list of members
|
4 September 2001 | Return made up to 09/06/01; full list of members
|
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 40B witherington road london N5 1PP (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 40B witherington road london N5 1PP (1 page) |
2 February 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 February 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
27 September 1999 | Return made up to 09/06/99; full list of members (6 pages) |
27 September 1999 | Return made up to 09/06/99; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 40B witherington road london N5 1PP (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 40B witherington road london N5 1PP (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 November 1998 | Director resigned (1 page) |
9 June 1998 | Incorporation (14 pages) |
9 June 1998 | Incorporation (14 pages) |