London
WC2A 1DU
Secretary Name | Emma Louise Middleton |
---|---|
Status | Current |
Appointed | 28 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr Tilden John Bisseker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Secretary Name | Mr Tilden John Bisseker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 93 Chancery Lane London WC2A 1DU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | Emma Louise Middleton 55.00% Ordinary |
---|---|
45 at £1 | Radcliffe & Taylor (1976) LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,129 |
Cash | £192,432 |
Current Liabilities | £165,165 |
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 | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
24 June 1999 | Delivered on: 7 July 1999 Satisfied on: 25 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a digital park station road longstanton cambridge t/n CB190744. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
14 December 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
1 March 2023 | Change of details for Radcliffe & Taylor (1976) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
1 March 2023 | Change of details for Ms Emma Louise Middleton as a person with significant control on 6 April 2016 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
30 June 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 January 2021 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (9 pages) |
22 March 2018 | Registered office address changed from 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England to 93 Chancery Lane London WC2A 1DU on 22 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
6 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
17 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
14 January 2015 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 (1 page) |
20 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
20 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2012 | Termination of appointment of Tilden Bisseker as a secretary (1 page) |
13 April 2012 | Appointment of Emma Louise Middleton as a secretary (1 page) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
13 April 2012 | Termination of appointment of Tilden Bisseker as a secretary (1 page) |
13 April 2012 | Appointment of Emma Louise Middleton as a secretary (1 page) |
21 March 2012 | Director's details changed for Mr Michael William Middleton on 20 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Michael William Middleton on 20 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 (1 page) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mr Michael William Middleton on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mr Michael William Middleton on 16 March 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 August 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/02/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 June 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 June 2006 | Return made up to 28/02/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 March 2002 | Return made up to 11/03/02; full list of members
|
19 March 2002 | Return made up to 11/03/02; full list of members
|
20 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Incorporation (15 pages) |
11 March 1999 | Incorporation (15 pages) |