London
W1D 4AS
Director Name | Mr Richard Llewelyn Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manette Street London W1D 4AS |
Director Name | Mr Paul Mark Donnelly |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Holt Headley Heath Approach Box Hill Tadworth Surrey KT20 7LG |
Director Name | Mr Steven Lyall Horne |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Manette Street London W1D 4AS |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Richard Llewelyn Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,029 |
Cash | £4,259 |
Current Liabilities | £39,004 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 October 2003 | Delivered on: 21 October 2003 Persons entitled: Consolidated Property Corporation Limited Classification: Cash deposit deed Secured details: £16,875.00 due or to become due from the company to the chargee. Particulars: By way of first fixed charge all its interest in the deposit balance and in the deposit account. Outstanding |
---|
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (13 pages) |
12 June 2020 | Change of share class name or designation (2 pages) |
11 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
4 February 2020 | Amended total exemption full accounts made up to 30 June 2018 (8 pages) |
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 July 2018 | Termination of appointment of Steven Lyall Horne as a director on 13 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Richard Llewelyn Thomas as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Richard Llewelyn Thomas as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Director's details changed for Richard Llewelyn Thomas on 28 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Richard Llewelyn Thomas on 28 June 2017 (2 pages) |
9 February 2017 | Director's details changed for Steven Lyall Horne on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Steven Lyall Horne on 9 February 2017 (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
7 July 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Steven Lyall Horne on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Steven Lyall Horne on 10 January 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Richard Llewelyn Thomas on 20 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Richard Llewelyn Thomas on 20 May 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 June 2010 | Purchase of own shares. (1 page) |
14 June 2010 | Purchase of own shares. (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
6 November 2009 | Director's details changed for Steven Lyall Horne on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Richard Llewelyn Thomas on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Richard Llewelyn Thomas on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Richard Llewelyn Thomas on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Richard Llewelyn Thomas on 1 November 2009 (1 page) |
6 November 2009 | Director's details changed for Steven Lyall Horne on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Richard Llewelyn Thomas on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Richard Llewelyn Thomas on 1 November 2009 (1 page) |
6 November 2009 | Director's details changed for Steven Lyall Horne on 1 November 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 July 2009 | Amended accounts made up to 30 June 2007 (4 pages) |
27 July 2009 | Amended accounts made up to 30 June 2007 (4 pages) |
7 July 2009 | Director and secretary's change of particulars / richard thomas / 01/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / richard thomas / 01/07/2009 (1 page) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 March 2008 | Amended accounts made up to 30 June 2005 (4 pages) |
25 March 2008 | Amended accounts made up to 30 June 2005 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
8 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 132A boundary road london NW8 0RH (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 132A boundary road london NW8 0RH (1 page) |
16 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
16 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 December 2004 | Return made up to 05/07/04; full list of members (8 pages) |
22 December 2004 | Return made up to 05/07/04; full list of members (8 pages) |
1 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Return made up to 05/07/03; full list of members (6 pages) |
15 September 2003 | Return made up to 05/07/03; full list of members (6 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
30 December 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
30 December 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 24 pilgrims way cottages reigate road betchworth surrey RH3 7HD (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 24 pilgrims way cottages reigate road betchworth surrey RH3 7HD (1 page) |
23 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
5 July 2001 | Incorporation (15 pages) |
5 July 2001 | Incorporation (15 pages) |