London
EC1N 6TD
Director Name | Mr Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2000(6 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mrs Echo Chong |
---|---|
Status | Current |
Appointed | 21 August 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(6 days after company formation) |
Appointment Duration | 16 years (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Colin Michael Stone |
---|---|
Status | Resigned |
Appointed | 01 June 2016(16 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Status | Resigned |
Appointed | 24 October 2016(16 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | digbethtrust.org.uk |
---|
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
49k at £1 | John Stuart Ian Rosefield A/c 2008 Ct & Stephen Michael Rosefield A/c 2008 Ct 30.98% Ordinary |
---|---|
49k at £1 | Martin David Paisner & Jeanie Cressida Rosefield & Stephen Michael Rosefield A/c Jsr1983 30.98% Ordinary |
6k at £1 | Andrea Ruth Cope & Mr John Stuart Ian Rosefield & Stephen Michael Rosefield A/c Arc1985appt 3.80% Ordinary |
6k at £1 | Mr John Stuart Ian Rosefield & Stephen Michael Rosefield A/c Jsr1985 3.80% Ordinary |
5k at £1 | Mr Stephen Michael Rosefield & John Stuart Ian Rosefield A/c Smr 1985 Apptan & Martin David Paisner 3.16% Ordinary |
4.3k at £1 | Jeanie Cressida Rosefield 2.69% Ordinary |
4.3k at £1 | Roberta Wendy Rosefield 2.69% Ordinary |
15.8k at £1 | Mr John Stuart Ian Rosefield 10.00% Ordinary |
15.8k at £1 | Mr Stephen Michael Rosefield 10.00% Ordinary |
1.3k at £1 | Paul Whitehead & Mr Stephen Michael Rosefield & John Stuart Ian Rosefield A/c Lau/gem 0.84% Ordinary |
1000 at £1 | Martin David Pisner & Mr Stephen Michael Rosefield & John Stuart Ian Rosefield A/c Smr1985 0.63% Ordinary |
667 at £1 | Mr Stephen Michael Rosefield & Mr John Stuart Ian Rosefield-jayne & Paul Whitehead 0.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,392,000 |
Gross Profit | £5,012,000 |
Net Worth | £98,997,000 |
Cash | £10,847,000 |
Current Liabilities | £6,805,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
5 December 2023 | Change of details for a person with significant control (2 pages) |
---|---|
4 December 2023 | Cessation of John Stuart Ian Rosefield as a person with significant control on 19 May 2023 (1 page) |
4 December 2023 | Change of details for Mr Stephen Michael Rosefiled as a person with significant control on 19 May 2023 (2 pages) |
4 December 2023 | Cessation of Stephen Michael Rosefield as a person with significant control on 19 May 2023 (1 page) |
13 June 2023 | Notification of Paul Whitehead as a person with significant control on 19 May 2023 (2 pages) |
13 June 2023 | Cessation of Martin David Paisner as a person with significant control on 19 May 2023 (1 page) |
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
7 March 2023 | Group of companies' accounts made up to 30 June 2022 (41 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
4 March 2022 | Group of companies' accounts made up to 30 June 2021 (43 pages) |
1 December 2021 | Change of details for Mr John Stuart Ian Rosefield as a person with significant control on 6 April 2021 (2 pages) |
1 December 2021 | Change of details for Mr John Stuart Ian Rosefield as a person with significant control on 6 April 2016 (2 pages) |
30 November 2021 | Notification of Stephen Michael Rosefiled as a person with significant control on 6 April 2021 (2 pages) |
8 November 2021 | Notification of Jeanie Cressida Rosefield as a person with significant control on 6 April 2016 (2 pages) |
8 November 2021 | Notification of Martin David Paisner as a person with significant control on 6 April 2016 (2 pages) |
13 August 2021 | Notification of John Stuart Ian Rosefield as a person with significant control on 6 April 2016 (2 pages) |
13 August 2021 | Cessation of John Stuart Ian Rosefield as a person with significant control on 13 August 2021 (1 page) |
13 August 2021 | Notification of Stephen Michael Rosefield as a person with significant control on 6 April 2016 (2 pages) |
13 August 2021 | Cessation of Stephen Michael Rosefield as a person with significant control on 13 August 2021 (1 page) |
24 May 2021 | Group of companies' accounts made up to 30 June 2020 (42 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
10 July 2020 | Group of companies' accounts made up to 30 June 2019 (42 pages) |
22 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
8 February 2019 | Group of companies' accounts made up to 30 June 2018 (43 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (38 pages) |
23 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
28 April 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
28 April 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (34 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (34 pages) |
14 June 2012 | Director's details changed for Mr Stephen Michael Rosefield on 13 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Mr Stephen Michael Rosefield on 13 June 2012 (2 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
14 January 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
10 June 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 19 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (12 pages) |
10 June 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 19 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Kenneth Martin Loukes on 19 May 2010 (1 page) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (12 pages) |
10 June 2010 | Secretary's details changed for Kenneth Martin Loukes on 19 May 2010 (1 page) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
11 June 2009 | Director's change of particulars / stephen rosefield / 19/11/2008 (1 page) |
11 June 2009 | Director's change of particulars / stephen rosefield / 19/11/2008 (1 page) |
11 June 2009 | Return made up to 19/05/09; full list of members (11 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (11 pages) |
24 April 2009 | Group of companies' accounts made up to 30 June 2008 (32 pages) |
24 April 2009 | Group of companies' accounts made up to 30 June 2008 (32 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (12 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (12 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
8 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
30 April 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
30 April 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
8 June 2006 | Director's particulars changed (1 page) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
6 May 2005 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
6 May 2005 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members (16 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members (16 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (32 pages) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (32 pages) |
31 May 2002 | Group of companies' accounts made up to 30 June 2001 (29 pages) |
31 May 2002 | Group of companies' accounts made up to 30 June 2001 (29 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (14 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (14 pages) |
13 June 2001 | Return made up to 19/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 19/05/01; full list of members (8 pages) |
20 November 2000 | Statement of affairs (30 pages) |
20 November 2000 | Statement of affairs (30 pages) |
20 November 2000 | Ad 14/07/00--------- £ si 158001@1=158001 £ ic 1/158002 (4 pages) |
20 November 2000 | Ad 14/07/00--------- £ si 158001@1=158001 £ ic 1/158002 (4 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | £ nc 1000/160000 27/06/00 (1 page) |
13 July 2000 | £ nc 1000/160000 27/06/00 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
28 June 2000 | Company name changed pco 253 LIMITED\certificate issued on 28/06/00 (2 pages) |
28 June 2000 | Company name changed pco 253 LIMITED\certificate issued on 28/06/00 (2 pages) |
26 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
26 June 2000 | Resolutions
|
19 May 2000 | Incorporation (25 pages) |
19 May 2000 | Incorporation (25 pages) |