Fitzrovia
London
W1W 8DY
Secretary Name | Thomas St John Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
Director Name | Anthony Minghella |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Lodge Vale Of Health Hampstead London NW3 1BB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Redhill Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Secretary Name | Portfolio Secretarial Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2011) |
Correspondence Address | 25 Bruton Lane Mayfair London W1J 6JQ |
Secretary Name | Thomas St John Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 March 2011) |
Correspondence Address | Castle House 75 Wells Street London W1T 3QH |
Registered Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ms Carolyn Choa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£432,986 |
Cash | £282,779 |
Current Liabilities | £40,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
14 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
8 November 2021 | Secretary's details changed for Thomas St John Limited on 5 January 2021 (1 page) |
27 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
6 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page) |
6 January 2021 | Change of details for Ms Carolyn Choa as a person with significant control on 1 January 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 December 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
13 December 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
19 November 2018 | Secretary's details changed for Thomas St John Limited on 10 November 2017 (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 24 February 2016 (1 page) |
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 November 2014 | Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page) |
17 November 2014 | Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page) |
17 November 2014 | Director's details changed for Ms Carolyn Choa on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Ms Carolyn Choa on 17 November 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Registered office address changed from C/O Thomas St John Llp Castle House 75 Wells Street London W1T 3QH United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from C/O Thomas St John Llp Castle House 75 Wells Street London W1T 3QH United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from C/O Thomas St John Llp Castle House 75 Wells Street London W1T 3QH United Kingdom on 7 December 2011 (1 page) |
24 October 2011 | Appointment of Thomas St John Ltd as a secretary (2 pages) |
24 October 2011 | Appointment of Thomas St John Ltd as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Thomas St John Llp as a secretary (1 page) |
24 October 2011 | Termination of appointment of Thomas St John Llp as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Appointment of Thomas St John Llp as a secretary (2 pages) |
8 March 2011 | Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Thomas St John Llp as a secretary (2 pages) |
8 March 2011 | Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page) |
8 March 2011 | Termination of appointment of Portfolio Secretarial Services Llp as a secretary (1 page) |
8 March 2011 | Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page) |
8 March 2011 | Termination of appointment of Portfolio Secretarial Services Llp as a secretary (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (15 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (15 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (15 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Secretary's details changed for Portfolio Secretarial Services Llp on 29 June 2009 (1 page) |
20 October 2009 | Secretary's details changed for Portfolio Secretarial Services Llp on 29 June 2009 (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 13 harley street po box 2398 london W1G 9WZ (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 13 harley street po box 2398 london W1G 9WZ (1 page) |
4 December 2008 | Return made up to 09/11/08; full list of members (7 pages) |
4 December 2008 | Return made up to 09/11/08; full list of members (7 pages) |
13 November 2008 | Appointment terminated director anthony minghella (1 page) |
13 November 2008 | Appointment terminated director anthony minghella (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2008 | Return made up to 09/11/07; full list of members (5 pages) |
6 February 2008 | Return made up to 09/11/07; full list of members (5 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: apple garth hook road rotherwick hook hampshire RG27 9BY (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: apple garth hook road rotherwick hook hampshire RG27 9BY (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
26 January 2007 | Return made up to 09/11/06; full list of members
|
26 January 2007 | Return made up to 09/11/06; full list of members
|
20 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
20 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: the beeches church road fleet hampshire GU51 4LY (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: the beeches church road fleet hampshire GU51 4LY (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members
|
26 November 2001 | Return made up to 09/11/01; full list of members
|
20 March 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
20 March 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
8 February 2001 | Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2001 | Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
9 November 2000 | Incorporation (15 pages) |
9 November 2000 | Incorporation (15 pages) |