Rustington
Littlehampton
West Sussex
BN16 3BT
Director Name | Sorrel Hanna Argentor Auger-Cerrone |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Businessperson |
Correspondence Address | 461 Fulham Road London SW6 1HL |
Secretary Name | Sorrel Hanna Argentor Auger-Cerrone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Businessperson |
Correspondence Address | 461 Fulham Road London SW6 1HL |
Director Name | Raymond Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2008) |
Role | Retired |
Correspondence Address | 4 Stalham Way Felpham Bognor Regis PO22 8ET |
Secretary Name | Raymond Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 2008) |
Role | Retired |
Correspondence Address | 4 Stalham Way Felpham Bognor Regis PO22 8ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.theantiquedispensary.co.uk |
---|
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Laurence Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,003 |
Cash | £49,925 |
Current Liabilities | £55,718 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
6 February 2024 | Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 6 February 2024 (1 page) |
---|---|
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
17 December 2020 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 17 December 2020 (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 October 2017 | Change of details for Mr Lawrence Cooper as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Change of details for Mr Lawrence Cooper as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2012 | Director's details changed for Laurence Cooper on 13 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Laurence Cooper on 13 November 2012 (2 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
25 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2009 | Director's details changed for Laurence Cooper on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Laurence Cooper on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Laurence Cooper on 1 December 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
27 October 2008 | Appointment terminated director raymond cooper (1 page) |
27 October 2008 | Appointment terminated director raymond cooper (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 June 2008 | Appointment terminated secretary raymond cooper (1 page) |
2 June 2008 | Appointment terminated secretary raymond cooper (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
16 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Return made up to 19/10/04; full list of members
|
18 November 2004 | Return made up to 19/10/04; full list of members
|
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
21 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 June 2002 | Ad 10/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2002 | Ad 10/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 2001 | Return made up to 19/10/01; full list of members
|
17 October 2001 | Return made up to 19/10/01; full list of members
|
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members
|
23 October 2000 | Return made up to 19/10/00; full list of members
|
2 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
18 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
18 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | Incorporation (17 pages) |
19 October 1998 | Incorporation (17 pages) |