2nd Floor 38 Warren Street
London
W1A 2EA
Secretary Name | Nancy Mahaux |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
40 at £1 | Dean Rosenthal 33.33% Ordinary |
---|---|
40 at £1 | Nancy Mahaux 33.33% Ordinary |
40 at £1 | Rony Rosenthal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,299 |
Cash | £73,699 |
Current Liabilities | £270,990 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
16 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
25 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
22 May 2019 | Change of details for Mr Dean Rosenthal as a person with significant control on 21 May 2019 (2 pages) |
22 May 2019 | Change of details for Mrs Nancy Mahaux as a person with significant control on 21 May 2019 (2 pages) |
22 May 2019 | Change of details for Mr Ronny Rosenthal as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Ronny Rosenthal on 20 April 2019 (2 pages) |
21 May 2019 | Secretary's details changed for Nancy Mahaux on 20 April 2019 (1 page) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Rony Rosenthal on 20 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Rony Rosenthal on 20 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | Ad 06/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 December 2007 | Ad 06/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 July 2003 | Return made up to 20/04/03; full list of members (7 pages) |
17 July 2003 | Return made up to 20/04/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 July 2002 | Return made up to 20/04/02; full list of members (7 pages) |
5 July 2002 | Return made up to 20/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 May 2000 | Return made up to 20/04/00; full list of members
|
9 May 2000 | Return made up to 20/04/00; full list of members
|
3 December 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1999 | Company name changed beta sport mondial LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed beta sport mondial LIMITED\certificate issued on 26/10/99 (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
29 April 1999 | Company name changed better sport mondial LIMITED\certificate issued on 30/04/99 (2 pages) |
29 April 1999 | Company name changed better sport mondial LIMITED\certificate issued on 30/04/99 (2 pages) |
20 April 1999 | Incorporation (23 pages) |
20 April 1999 | Incorporation (23 pages) |