Thiswick Village
London
W4 3BX
Director Name | Mr Richard Vandenberg |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 17 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shoreham Road Maidenbower Crawley West Sussex RH10 7JS |
Director Name | Rosemary Elizabeth Anne Shaw |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pentillie Mevagissey St Austell Cornwall PL26 6QX |
Secretary Name | Miss Michelle Rowena Diane Bewers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Goodhart Place London E14 8EG |
Secretary Name | Adrian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 April 2022) |
Role | Company Director |
Correspondence Address | 2 Merlin Court Hampden Road Maidenhead Berkshire SL6 5HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Magnum House 133 Half Moon Lane London SE24 9JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Michael Franklin Shaw 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (3 pages) |
13 January 2023 | Change of details for Mr Michael Franklin Shaw as a person with significant control on 13 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Richard Vandenberg as a director on 7 January 2023 (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
27 April 2022 | Company name changed 13 LIMITED\certificate issued on 27/04/22
|
26 April 2022 | Termination of appointment of Adrian Shaw as a secretary on 25 April 2022 (1 page) |
25 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
26 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Director's details changed for Mr Michael Franklin Shaw on 20 April 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Michael Franklin Shaw on 20 April 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
29 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
30 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Richard Vandenberg on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Michael Franklin Shaw on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Richard Vandenberg on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Richard Vandenberg on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Michael Franklin Shaw on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Michael Franklin Shaw on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
19 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
22 December 2008 | Accounting reference date shortened from 28/02/2008 to 31/01/2008 (1 page) |
22 December 2008 | Accounting reference date shortened from 28/02/2008 to 31/01/2008 (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 27/11/05; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 27/11/05; full list of members (2 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
13 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
7 January 2003 | Return made up to 27/11/02; full list of members
|
7 January 2003 | Return made up to 27/11/02; full list of members
|
26 June 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
26 June 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
20 November 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
11 July 2001 | Ad 01/04/01-30/04/01 £ si 49@1=49 £ ic 2/51 (2 pages) |
11 July 2001 | Ad 01/04/01-30/04/01 £ si 49@1=49 £ ic 2/51 (2 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
27 July 2000 | Full accounts made up to 28 February 2000 (10 pages) |
27 July 2000 | Full accounts made up to 28 February 2000 (10 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: staple inn buildings south london WC1V 7PZ (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: staple inn buildings south london WC1V 7PZ (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 18 goodhart place narrow street london E14 8EG (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 18 goodhart place narrow street london E14 8EG (1 page) |
27 November 1998 | Incorporation (17 pages) |
27 November 1998 | Incorporation (17 pages) |