Richmond
TW9 2QE
Director Name | Mr Stephen Kenneth Bailey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawsons Cottage St Martin's Street Lincoln Lincolnshire LN2 1JA |
Director Name | Mrs Irene Harris |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Orchard Lane Kirmington Ulceby North Lincolnshire DN39 6YA |
Secretary Name | Mrs Irene Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Square 23-59 Staines Road Hounslow TW3 3HE |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 October 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Secretary Name | Mr Iain Lindsay |
---|---|
Status | Resigned |
Appointed | 09 October 2012(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 October 2017) |
Role | Company Director |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01652 681841 |
---|---|
Telephone region | Brigg |
Registered Address | 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
42.6k at £1 | Sabre As (Luxembourg) Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
22 December 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
1 December 2021 | Amended accounts for a small company made up to 31 December 2018 (15 pages) |
1 December 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
1 December 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
2 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
14 October 2019 | Director's details changed for Mr Alessandro Ciancimino on 10 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Lindsay as a secretary on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Lindsay as a secretary on 21 October 2017 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
16 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
16 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
21 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
21 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Registered office address changed from Trinity Square 23-59 Staines Road Hounslow TW3 3HE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Trinity Square 23-59 Staines Road Hounslow TW3 3HE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Trinity Square 23-59 Staines Road Hounslow TW3 3HE United Kingdom on 2 April 2013 (1 page) |
25 October 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
25 October 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
10 October 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
10 October 2012 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
10 October 2012 | Termination of appointment of Stephen Bailey as a director (1 page) |
10 October 2012 | Appointment of Mr Alessandro Ciancimino as a director (2 pages) |
10 October 2012 | Termination of appointment of Irene Harris as a director (1 page) |
10 October 2012 | Termination of appointment of Irene Harris as a secretary (1 page) |
10 October 2012 | Registered office address changed from C/O Bytron Ltd Concorde House Kirmington Ulceby North Lincolnshire DN39 6YP on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from C/O Bytron Ltd Concorde House Kirmington Ulceby North Lincolnshire DN39 6YP on 10 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Stephen Bailey as a director (1 page) |
10 October 2012 | Appointment of Mr Iain Lindsay as a secretary (1 page) |
10 October 2012 | Appointment of Mr Alessandro Ciancimino as a director (2 pages) |
10 October 2012 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
10 October 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
10 October 2012 | Appointment of Mr Iain Lindsay as a secretary (1 page) |
10 October 2012 | Termination of appointment of Irene Harris as a secretary (1 page) |
10 October 2012 | Termination of appointment of Irene Harris as a director (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
12 April 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
7 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
20 April 2010 | Director's details changed for Mrs Irene Harris on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Irene Harris on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Stephen Kenneth Bailey on 20 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mrs Irene Harris on 20 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Mrs Irene Harris on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Stephen Kenneth Bailey on 20 April 2010 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
15 October 2008 | Gbp nc 2240/50000\29/09/08 (2 pages) |
15 October 2008 | Gbp nc 2240/50000\29/09/08 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
25 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
10 February 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
10 February 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
3 December 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
12 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
9 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
15 September 2000 | Return made up to 23/02/00; full list of members; amend (8 pages) |
15 September 2000 | Return made up to 23/02/00; full list of members; amend (8 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 March 2000 | Company name changed enigmabeam LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed enigmabeam LIMITED\certificate issued on 02/03/00 (2 pages) |
29 February 2000 | Return made up to 23/02/00; full list of members
|
29 February 2000 | Return made up to 23/02/00; full list of members
|
20 December 1999 | Registered office changed on 20/12/99 from: concorde house kirmington ulceby south humberside DN39 6YP (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: concorde house kirmington ulceby south humberside DN39 6YP (1 page) |
22 September 1999 | Ad 24/08/99--------- £ si 2238@1=2238 £ ic 2/2240 (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Statement of affairs (7 pages) |
22 September 1999 | Ad 24/08/99--------- £ si 2238@1=2238 £ ic 2/2240 (2 pages) |
22 September 1999 | Statement of affairs (7 pages) |
31 August 1999 | £ nc 1000/2240 24/08/99 (1 page) |
31 August 1999 | £ nc 1000/2240 24/08/99 (1 page) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
23 May 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
23 May 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
23 February 1999 | Incorporation (13 pages) |
23 February 1999 | Incorporation (13 pages) |