London
EC1A 4AB
Secretary Name | Mr Christopher Albert Bent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(1 year after company formation) |
Appointment Duration | 19 years, 3 months (closed 14 September 2021) |
Role | Consultant |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Dermot Robert Strangwayes Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Scotlands House Warfield Bracknell Berks RG42 6AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Winters Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 months (resigned 17 June 2002) |
Correspondence Address | 29 Ludgate Hill London EC4M 7JE |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,984 |
Cash | £79,717 |
Current Liabilities | £88,942 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
---|---|
16 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
5 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
4 April 2019 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 4 April 2019 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 March 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
29 October 2015 | Director's details changed for Timothy Christopher Bent on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Timothy Christopher Bent on 29 October 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Mr Christopher Albert Bent on 29 October 2015 (1 page) |
29 October 2015 | Secretary's details changed for Mr Christopher Albert Bent on 29 October 2015 (1 page) |
29 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 29 September 2015 (1 page) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 January 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LB on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LB on 29 January 2014 (1 page) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for Timothy Christopher Bent on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Timothy Christopher Bent on 23 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Christopher Albert Bent on 17 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Christopher Albert Bent on 17 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Timothy Christopher Bent on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Timothy Christopher Bent on 16 May 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
19 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
28 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
3 July 2001 | Memorandum and Articles of Association (12 pages) |
3 July 2001 | Memorandum and Articles of Association (12 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
25 June 2001 | Company name changed oxecrest investments LIMITED\certificate issued on 22/06/01 (2 pages) |
25 June 2001 | Company name changed oxecrest investments LIMITED\certificate issued on 22/06/01 (2 pages) |
7 June 2001 | Incorporation (18 pages) |
7 June 2001 | Incorporation (18 pages) |