2 Ramillies Street
London
W1F 7LN
Director Name | Mr James Jonathan Moss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Water Gardens Lower Plantation Loudwater Hertfordshire WD3 4PQ |
Secretary Name | Mrs Deanna Gaye Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Water Garden Lower Planation Loudwater Estate Rickmansworth Herts WD3 4PQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 0118 9465882 |
---|---|
Telephone region | Reading |
Registered Address | Monaco House Unit 1 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
1000 at £1 | Mr James Jonathan Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£615,334 |
Cash | £3,800 |
Current Liabilities | £59,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
25 October 2005 | Delivered on: 28 October 2005 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal charge and with full title guarantee the deposited sum. See the mortgage charge document for full details. Outstanding |
---|---|
31 October 2001 | Delivered on: 3 November 2001 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31ST october 2001. Particulars: £10,075.00. Outstanding |
21 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Monaco House Unit 1 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ on 1 September 2023 (1 page) |
22 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
2 August 2023 | Termination of appointment of Wendy Moir as a director on 1 January 2023 (1 page) |
2 August 2023 | Appointment of Mr Anthony Moss as a director on 1 August 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
13 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
31 January 2022 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 31 January 2022 (1 page) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
7 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
2 October 2020 | Registered office address changed from Ramillies House 1-2 Ramillies Street 2 Ramillies Street London W1F 7LN United Kingdom to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 2 October 2020 (1 page) |
2 October 2020 | Previous accounting period extended from 28 December 2019 to 31 December 2019 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 30 December 2017 (4 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
27 September 2018 | Current accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
20 October 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
29 September 2017 | Director's details changed for Mrs Wendy Moir on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mrs Wendy Moir on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street 2 Ramillies Street London W1F 7LN on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street 2 Ramillies Street London W1F 7LN on 29 September 2017 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Change of details for Mr James Jonathan Moss as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr James Jonathan Moss as a person with significant control on 29 September 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Director's details changed for Wendy Kelso on 1 April 2012 (2 pages) |
11 September 2012 | Director's details changed for Wendy Kelso on 1 April 2012 (2 pages) |
11 September 2012 | Director's details changed for Wendy Kelso on 1 April 2012 (2 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Appointment terminated secretary deanna moss (1 page) |
1 October 2008 | Appointment terminated secretary deanna moss (1 page) |
8 April 2008 | Return made up to 26/01/08; no change of members (6 pages) |
8 April 2008 | Return made up to 26/01/08; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Return made up to 26/01/07; full list of members
|
20 March 2007 | Return made up to 26/01/07; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
6 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
9 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
16 July 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
16 July 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
16 July 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: ramillies house 2 ramillies street london W1V 2EL (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: ramillies house 2 ramillies street london W1V 2EL (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 January 2000 | Incorporation (16 pages) |
26 January 2000 | Incorporation (16 pages) |