Goring
Berkshire
RG8 0AE
Director Name | Josephine Katarina Caswell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Heatherdene 15 Lockstile Mead Goring On Thames South Oxfordshire RG8 0AE |
Secretary Name | Josephine Katarina Caswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2004(3 years, 12 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherdene 15 Lockstile Mead Goring On Thames South Oxfordshire RG8 0AE |
Secretary Name | Mr Rupert Francois Rohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caru Hall Bolnore Farm Lane Haywards Heath West Sussex RH16 4BX |
Director Name | Mr Rupert Francois Rohan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Caru Hall Bolnore Farm Lane Haywards Heath West Sussex RH16 4BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,050 |
Cash | £10,657 |
Current Liabilities | £20,550 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
20 January 2023 | Confirmation statement made on 14 January 2023 with updates (3 pages) |
18 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
2 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 February 2019 | Change of details for Mr David Jonathan Caswell as a person with significant control on 11 January 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 17 December 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 23 August 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Josephine Katarina Caswell on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for David Jonathan Caswell on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for David Jonathan Caswell on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Josephine Katarina Caswell on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for David Jonathan Caswell on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Josephine Katarina Caswell on 1 January 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 January 2006 | Return made up to 14/01/06; full list of members
|
10 January 2006 | Return made up to 14/01/06; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
4 February 2004 | Return made up to 14/01/04; full list of members
|
4 February 2004 | Return made up to 14/01/04; full list of members
|
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page) |
19 June 2003 | Ad 01/12/02--------- £ si 998@1 (2 pages) |
19 June 2003 | Ad 01/12/02--------- £ si 998@1 (2 pages) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
21 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members
|
5 February 2003 | Return made up to 14/01/03; full list of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: aviation house 1-7 sussex road haywards heath west sussex RH16 4DZ (1 page) |
25 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: aviation house 1-7 sussex road haywards heath west sussex RH16 4DZ (1 page) |
25 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
8 August 2002 | Company name changed dinnerparties LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed dinnerparties LIMITED\certificate issued on 08/08/02 (2 pages) |
31 January 2002 | Return made up to 14/01/02; full list of members
|
31 January 2002 | Return made up to 14/01/02; full list of members
|
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o rohan & co aberdeen house, south road haywards heath west sussex RH16 4LE (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o rohan & co aberdeen house, south road haywards heath west sussex RH16 4LE (1 page) |
25 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (20 pages) |
14 January 2000 | Incorporation (20 pages) |