London
W1F 0DU
Director Name | Mr Timothy William Daniel |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 15 Ingestre Place London W1F 0DU |
Director Name | Regents Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Grosvenor Gardens House Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Secretary Name | Lakecourt Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 June 2012) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham B2 4BG |
Telephone | 020 87097939 |
---|---|
Telephone region | London |
Registered Address | 6 Heddon Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Saqib Ahmed Mir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327 |
Cash | £7,889 |
Current Liabilities | £7,562 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
---|---|
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 September 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 27 September 2016 (1 page) |
22 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Termination of appointment of Lakecourt Management Limited as a secretary (1 page) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Lakecourt Management Limited on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Lakecourt Management Limited on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Saqib Ahmed Mir on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Saqib Ahmed Mir on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 September 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o farmilogs winston churchill house ethel street birmingham B2 4BG (1 page) |
3 September 2007 | Location of debenture register (1 page) |
28 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: the regents group 6 dancastle court, arcadia avenue london N3 2JU (1 page) |
18 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 June 2002 | Secretary's particulars changed (1 page) |
31 May 2002 | Return made up to 07/06/02; full list of members (6 pages) |
20 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
23 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
7 June 2000 | Incorporation (12 pages) |