London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Mr Kent Leslie Walwin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 Vauxhall Grove London SW8 1TD |
Director Name | Ms Caroline Jane Hamilton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2003) |
Role | Film Financier |
Country of Residence | England |
Correspondence Address | 61 Princelet Street London E1 5LP |
Director Name | Timothy Simon Jeynes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2004) |
Role | Insurance Risk Manager |
Correspondence Address | The Coach House Burton Barns Burton End Stanstead Mountfitchet Essex CM24 8UE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Kent Leslie Walwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£183,281 |
Cash | £1 |
Current Liabilities | £217,076 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
13 January 2005 | New director appointed (3 pages) |
12 January 2005 | Director resigned (1 page) |
3 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 October 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 24/07/03; no change of members (4 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
7 August 2002 | Return made up to 24/07/02; no change of members (4 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 December 2001 | Director's particulars changed (1 page) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (4 pages) |
31 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
15 December 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 August 2000 | Return made up to 24/07/00; no change of members (5 pages) |
8 December 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
5 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
5 June 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
24 July 1998 | Incorporation (20 pages) |