London
W1J 7LU
Secretary Name | Amanda Teresa Sawers |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Director Name | Alicia Irene Cassels |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Biologist |
Country of Residence | Switzerland |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Director Name | Robert Keith Cassels |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | delsolproducts.com |
---|
Registered Address | 7 Trebeck Street London W1J 7LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | David Wake-walker LTD 50.00% Ordinary |
---|---|
4k at £1 | Alicia Irene Cassels 40.00% Ordinary |
1000 at £1 | Amanda Teresa Sawers 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,067 |
Cash | £466 |
Current Liabilities | £174,352 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
27 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
20 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
20 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members
|
5 January 2005 | Return made up to 19/12/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: 7 trebeck street london W1Y 7RU (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 7 trebeck street london W1Y 7RU (1 page) |
29 January 2004 | Return made up to 19/12/03; no change of members
|
29 January 2004 | Return made up to 19/12/03; no change of members
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: glenavon house common road claygate surrey KT10 0HG (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: glenavon house common road claygate surrey KT10 0HG (1 page) |
5 February 2003 | Return made up to 19/12/02; no change of members (7 pages) |
5 February 2003 | Return made up to 19/12/02; no change of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
2 January 2002 | Ad 29/03/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
2 January 2002 | Ad 29/03/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
16 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Resolutions
|
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 16 saint john street london EC1M 4NT (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 16 saint john street london EC1M 4NT (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | £ nc 100/20000 07/02/01 (1 page) |
13 February 2001 | £ nc 100/20000 07/02/01 (1 page) |
13 February 2001 | Resolutions
|
9 February 2001 | Company name changed cofferloft LIMITED\certificate issued on 09/02/01 (2 pages) |
9 February 2001 | Company name changed cofferloft LIMITED\certificate issued on 09/02/01 (2 pages) |
19 December 2000 | Incorporation (15 pages) |
19 December 2000 | Incorporation (15 pages) |