Sadlemakers Lane, Melton
Woodbridge
Suffolk
IP12 1ND
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Comat Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 May 2013) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Evangelos Papathanassiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,169 |
Cash | £42,223 |
Current Liabilities | £3,249 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
19 February 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
3 October 2023 | Notification of Ewen James Wyllie as a person with significant control on 3 October 2023 (2 pages) |
3 October 2023 | Withdrawal of a person with significant control statement on 3 October 2023 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
20 February 2023 | Notification of a person with significant control statement (2 pages) |
20 February 2023 | Cessation of Evangelos Papathanassiou as a person with significant control on 17 May 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
27 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
27 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
14 April 2021 | Change of details for Mr Evangelos Papathanassiou as a person with significant control on 13 April 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from , 5th Floor 89 New Bond Street, London, W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
14 May 2019 | Change of details for Mr Evangelos Papathanassiou as a person with significant control on 7 May 2019 (2 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 February 2019 | Change of details for Mr Evangelos Papathanassiou as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Evangelos Papathanassiou as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Evangelos Papathanassiou as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
8 July 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 July 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 July 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from , 89 New Bond Street, London, W1S 1DA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA on 7 July 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 August 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
15 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Termination of appointment of Comat Consulting Services Limited as a secretary (1 page) |
15 August 2013 | Termination of appointment of Comat Consulting Services Limited as a secretary (1 page) |
15 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
24 April 2013 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 24 April 2013 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (1 page) |
22 July 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 September 2007 | Return made up to 10/06/07; full list of members (5 pages) |
11 September 2007 | Return made up to 10/06/07; full list of members (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (5 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (4 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
17 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (10 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
1 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
21 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
15 May 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
2 February 2000 | Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1999 | Incorporation (18 pages) |
10 June 1999 | Incorporation (18 pages) |