London
SE19 1TX
Secretary Name | Miss Mette Schmidt Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Queen Anne Street London W1G 9HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | textpref.com |
---|
Registered Address | C/O Chandler & Georges 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Miles H. Newlyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £436,564 |
Cash | £287,606 |
Current Liabilities | £76,700 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
6 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 23 May 2018 (1 page) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Miles Hugh Newlyn on 1 November 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Miles Hugh Newlyn on 1 November 2015 (2 pages) |
5 January 2016 | Register inspection address has been changed from Flat 1 125 Constantine Road London NW3 2LR United Kingdom to 47 Marylebone Lane London W1U 2NT (1 page) |
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Register inspection address has been changed from Flat 1 125 Constantine Road London NW3 2LR United Kingdom to 47 Marylebone Lane London W1U 2NT (1 page) |
5 January 2016 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 5 January 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 October 2014 | Company name changed mi font LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Company name changed mi font LIMITED\certificate issued on 21/10/14
|
8 July 2014 | Company name changed x & y LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Company name changed x & y LIMITED\certificate issued on 08/07/14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Registered office address changed from C/O the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from C/O the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom on 30 August 2012 (1 page) |
25 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Mette Schmidt Lund as a secretary (1 page) |
24 January 2012 | Termination of appointment of Mette Schmidt Lund as a secretary (1 page) |
23 January 2012 | Registered office address changed from Flat 1 125 Consantine Road London NW3 2LR on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Flat 1 125 Consantine Road London NW3 2LR on 23 January 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 November 2010 | Secretary's details changed for Miss Mette Schmidt Lund on 1 October 2009 (1 page) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Secretary's details changed for Miss Mette Schmidt Lund on 1 October 2009 (1 page) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Register(s) moved to registered office address (1 page) |
30 November 2010 | Secretary's details changed for Miss Mette Schmidt Lund on 1 October 2009 (1 page) |
30 November 2010 | Register(s) moved to registered office address (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Mr Miles Hugh Newlyn on 1 October 2009 (2 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Director's details changed for Mr Miles Hugh Newlyn on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Mr Miles Hugh Newlyn on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 30 November 2008 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 30 November 2008 with a full list of shareholders (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
16 June 2008 | Return made up to 30/11/07; full list of members (3 pages) |
16 June 2008 | Return made up to 30/11/07; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 March 2007 | Return made up to 30/11/06; full list of members (2 pages) |
7 March 2007 | Return made up to 30/11/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
11 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 November 2004 | Return made up to 30/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 30/11/04; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
20 December 2002 | Return made up to 30/11/02; full list of members
|
20 December 2002 | Return made up to 30/11/02; full list of members
|
5 September 2002 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
5 September 2002 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
5 December 2001 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Return made up to 30/11/01; full list of members
|
6 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
6 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
22 December 2000 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
13 December 1999 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
13 December 1999 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
25 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
30 November 1998 | Incorporation (15 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Incorporation (15 pages) |
30 November 1998 | Secretary resigned (1 page) |