Hadlow Down
Uckfield
East Sussex
TN22 4EP
Secretary Name | Mr Michael Keith Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little England Farm Main Road Hadlow Down Uckfield East Sussex TN22 4EP |
Director Name | Rtsing Presidents Pte Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | One Raffles Quay North Tower 1 Raffles Quay 25-00 048583 |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2014) |
Role | Solicitor |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Zrh Nominees (0038) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,677 |
Cash | £475,780 |
Current Liabilities | £421,878 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
28 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
---|---|
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Rothschild & Co as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Michael Keith Whitaker as a person with significant control on 6 April 2016 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 December 2014 | Termination of appointment of Joel Darren Plasco as a director on 30 June 2014 (1 page) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 November 2008 | Return made up to 05/09/08; no change of members (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 October 2007 | Return made up to 05/09/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 September 2005 | Return made up to 05/09/05; full list of members
|
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 April 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 15/09/04; no change of members (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 February 2005 | Return made up to 15/09/03; no change of members (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 33 glasshouse street london W1R 5RG (1 page) |
16 February 2005 | Restoration by order of the court (4 pages) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
20 September 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
2 September 2002 | Return made up to 15/09/01; full list of members (7 pages) |
15 June 2002 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
11 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2001 | Return made up to 15/09/00; full list of members (6 pages) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 222 grays inn road london WC1X 8HB (1 page) |
19 October 1999 | New director appointed (3 pages) |
19 October 1999 | New secretary appointed;new director appointed (3 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 September 1999 | Incorporation (13 pages) |