London
W3 8DJ
Secretary Name | Mathew Thomas Saville Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 24 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 41-49 Stirling Road London W3 8DJ |
Director Name | Mathew Thomas Saville Tucker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 41-49 Stirling Road London W3 8DJ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | 3-d-eye.co.uk |
---|---|
Telephone | 020 89927777 |
Telephone region | London |
Registered Address | 41-49 Stirling Road London W3 8DJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
10 at £1 | Fred Tucker 5.00% Ordinary |
---|---|
10 at £1 | Georgia Rose Tucker 5.00% Ordinary |
10 at £1 | Grace Sophie Tucker 5.00% Ordinary |
70 at £1 | Mathew Thomas Tucker 35.00% Ordinary |
70 at £1 | Sally Jane Regis 35.00% Ordinary |
30 at £1 | Charles Oliver Regis 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,158 |
Cash | £67,070 |
Current Liabilities | £157,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
23 June 2005 | Delivered on: 25 June 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Director's details changed for Sally Jane Regis on 1 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Sally Jane Regis on 1 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Sally Jane Regis on 1 January 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Director's details changed for Mathew Thomas Saville Tucker on 12 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Secretary's details changed for Mathew Thomas Saville Tucker on 12 January 2012 (1 page) |
5 April 2012 | Director's details changed for Mathew Thomas Saville Tucker on 12 January 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mathew Thomas Saville Tucker on 12 January 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Director's details changed for Sally Jane Regis on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mathew Thomas Saville Tucker on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mathew Thomas Saville Tucker on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Sally Jane Regis on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mathew Thomas Saville Tucker on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Sally Jane Regis on 1 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (8 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members
|
12 March 2004 | Return made up to 20/03/04; full list of members
|
15 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
9 May 2003 | Ad 31/03/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
9 May 2003 | Ad 31/03/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 20/03/02; full list of members
|
11 April 2002 | Return made up to 20/03/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 April 2001 | Return made up to 20/03/01; full list of members
|
10 April 2001 | Return made up to 20/03/01; full list of members
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 59 saint stephens avenue london W12 8JA (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 59 saint stephens avenue london W12 8JA (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Company name changed romet consultants LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
13 April 2000 | Company name changed romet consultants LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
13 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (10 pages) |
28 March 2000 | Incorporation (10 pages) |