London
EC1V 2NX
Director Name | Victor Kish |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Benen Stock Road Stanwell Moor Staines Middlesex TW19 6AN |
Secretary Name | Rosanna Muriel Kish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Benen Stock Road Stanwell Moor Staines Middlesex TW19 6AN |
Director Name | Mr John Elwyn Williams |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 January 2021) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 3 Glynstell Road Porthcawl Mid Glamorgan CF36 3NN Wales |
Secretary Name | Mrs Margaret Wendy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Glynstell Road Nottage Porthcawl Mid Glamorgan CF36 3NN Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Sati Room, 12 John Princes Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Hadsell LTD 50.00% Ordinary |
---|---|
1 at £1 | Renbilt LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,019 |
Net Worth | £3,471 |
Cash | £5,871 |
Current Liabilities | £2,900 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 November 2019 | Registered office address changed from 3 Glynstell Road Nottage Porthcawl Mid Glamorgan to 3 3 Glynstell Road Nottage Porthcawl Pen Y Bont Ar Ogwr CF36 3NN on 13 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for John Elwyn Williams on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Elwyn Williams on 26 October 2009 (2 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Return made up to 14/10/07; bulk list available separately (6 pages) |
23 October 2007 | Return made up to 14/10/07; bulk list available separately (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 23 benen stock road staines middlesex TW19 6AN (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 23 benen stock road staines middlesex TW19 6AN (1 page) |
29 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
17 July 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
17 July 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 November 1999 | Director resigned (1 page) |
14 October 1999 | Incorporation (11 pages) |
14 October 1999 | Incorporation (11 pages) |