London
W1F 8WE
Director Name | Mr Richard James Midgley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 London Wall Place 6th Floor London EC2Y 5AU |
Secretary Name | Mr Matthew Alexander Coward |
---|---|
Status | Current |
Appointed | 06 April 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 151 Wardour Streey London W1F 8WE |
Director Name | Aaron Shapiro |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Shapiro And Lobel Llp 111 West 40th Street New York N.Y. 10018 - 2506 United States |
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Two Matts 151 Wardour Street London W1F 8WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ralph Fiennes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,428,429 |
Cash | £1,431,355 |
Current Liabilities | £281,132 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
22 August 2017 | Delivered on: 24 August 2017 Persons entitled: Bank Julius Baer & Co. LTD Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
14 October 2022 | Registered office address changed from 2 London Wall Place 6th Floor London EC2Y 5AU England to C/O Two Matts 151 Wardour Street London W1F 8WE on 14 October 2022 (1 page) |
14 October 2022 | Change of details for Mr Ralph Nathanial Fiennes as a person with significant control on 13 October 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 September 2022 | Change of details for Mr Ralph Nathanial Fiennes as a person with significant control on 23 August 2022 (2 pages) |
16 September 2022 | Director's details changed for Ralph Nathaniel Fiennes on 23 August 2022 (2 pages) |
15 September 2022 | Secretary's details changed for Mr Matthew Alexander Coward on 23 August 2022 (1 page) |
15 September 2022 | Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 2 London Wall Place 6th Floor London EC2Y 5AU on 15 September 2022 (1 page) |
15 September 2022 | Director's details changed for Mr Richard James Midgley on 28 July 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
6 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
15 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Richard James Midgley as a secretary on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Matthew Alexander Coward as a secretary on 6 April 2018 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
24 August 2017 | Registration of charge 039232880001, created on 22 August 2017 (11 pages) |
24 August 2017 | Registration of charge 039232880001, created on 22 August 2017 (11 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 August 2015 | Termination of appointment of Aaron Shapiro as a director on 7 October 2011 (1 page) |
4 August 2015 | Termination of appointment of Aaron Shapiro as a director on 7 October 2011 (1 page) |
4 August 2015 | Termination of appointment of Aaron Shapiro as a director on 7 October 2011 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Secretary's details changed for Mr Richard James Midgley on 31 August 2014 (1 page) |
29 September 2014 | Secretary's details changed for Mr Richard James Midgley on 31 August 2014 (1 page) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Appointment of Mr Richard James Midgley as a director (3 pages) |
29 September 2011 | Appointment of Mr Richard James Midgley as a director (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Director's details changed for Aaron Shapiro on 31 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Ralph Fiennes on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Ralph Fiennes on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Aaron Shapiro on 31 August 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
21 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
4 July 2008 | Secretary appointed richard james midgley (2 pages) |
4 July 2008 | Appointment terminated secretary blg registrars LIMITED (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 27 mortimer street london W1T 3BL (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 27 mortimer street london W1T 3BL (1 page) |
4 July 2008 | Secretary appointed richard james midgley (2 pages) |
4 July 2008 | Appointment terminated secretary blg registrars LIMITED (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (4 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 March 2002 | Return made up to 10/02/02; full list of members
|
5 March 2002 | Return made up to 10/02/02; full list of members
|
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
16 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
10 February 2000 | Incorporation (16 pages) |
10 February 2000 | Incorporation (16 pages) |