Littlefield Common Worplesdon
Guildford
Surrey
GU3 3HH
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Philip Kenneth Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caprice Occupation Lane Fareham Hampshire PO14 4BY |
Secretary Name | Rochman Landau Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Allan Macdonald 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
19 October 2022 | Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 19 October 2022 (1 page) |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
30 November 2020 | Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 30 November 2020 (1 page) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Termination of appointment of Rochman Landau Secretarial Limited as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Rochman Landau Secretarial Limited as a secretary on 3 February 2017 (1 page) |
21 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to 4 Bedford Row London WC1R 4TF on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to 4 Bedford Row London WC1R 4TF on 27 October 2014 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 March 2014 | Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 7 March 2014 (1 page) |
12 February 2014 | Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL on 12 February 2014 (1 page) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Registered office address changed from C/O Rochman Landau Accurist House 44 Baker Street London W1U 7AL on 12 February 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Rochman Landau Secretarial Limited on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Allan Macdonald on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Allan Macdonald on 22 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Secretary's details changed for Rochman Landau Secretarial Limited on 22 February 2013 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (14 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (14 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (15 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (15 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
20 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: rochman landau third floor 45 mortimer street london W1W 8HJ (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: rochman landau third floor 45 mortimer street london W1W 8HJ (1 page) |
1 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
15 March 2005 | Return made up to 15/01/05; full list of members
|
15 March 2005 | Return made up to 15/01/05; full list of members
|
7 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
13 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 July 2003 | Return made up to 15/01/03; full list of members (6 pages) |
3 July 2003 | Return made up to 15/01/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
23 April 2002 | Company name changed spiritdream LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed spiritdream LIMITED\certificate issued on 23/04/02 (2 pages) |
21 February 2002 | Return made up to 15/01/02; full list of members
|
21 February 2002 | Return made up to 15/01/02; full list of members
|
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: c/o rochman landau third floor 45 mortimer street london W1W 8HJ (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: c/o rochman landau third floor 45 mortimer street london W1W 8HJ (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (16 pages) |
15 January 2001 | Incorporation (16 pages) |