London
EC3V 0BT
Director Name | Vincent Francis Joseph Barrett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 28 Rte Des Arsenaux Cp 243 Fribourg 1705 Switzerland |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 7 Acorn Grove Kingswood Court Kingsworth Tadworth Surrey KT20 6QT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
2.3m at £1 | Wilson Street Nominees LTD 100.00% Ordinary |
---|---|
2 at £1 | Mr Vincent Barrett 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,229,881 |
Cash | £7,485 |
Current Liabilities | £519,331 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
4 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
22 December 2022 | Director's details changed for Robert Howard on 19 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Robert Howard on 19 December 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
8 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
14 February 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Director's details changed for Vincent Francis Joseph Barrett on 1 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Vincent Francis Joseph Barrett on 1 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Vincent Francis Joseph Barrett on 1 October 2010 (2 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Robert Howard on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Robert Howard on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Robert Howard on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
12 July 2007 | Ad 20/05/07-31/05/07 £ si 2312927@1=2312927 £ ic 199/2313126 (1 page) |
12 July 2007 | Ad 20/05/07-31/05/07 £ si 2312927@1=2312927 £ ic 199/2313126 (1 page) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o howard stone solicitors sophia house 32-35 feathestone street london EC1Y 8QX (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o howard stone solicitors sophia house 32-35 feathestone street london EC1Y 8QX (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
21 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 December 2001 | Return made up to 19/12/01; full list of members
|
18 December 2001 | Return made up to 19/12/01; full list of members
|
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
20 February 2001 | Company name changed altercom LIMITED\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed altercom LIMITED\certificate issued on 20/02/01 (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
19 December 2000 | Incorporation (15 pages) |
19 December 2000 | Incorporation (15 pages) |