38 Warren Street
London
W1A 2EA
Secretary Name | Kevin Roy Felstead |
---|---|
Status | Current |
Appointed | 24 June 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Haddons Close Malmesbury Wiltshire SN16 0JG |
Secretary Name | Yael Rebecca Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mayfield Gardens London NW4 2QA |
Secretary Name | Alfred Frei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 18 Oakfields Road London NW11 0HY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Vincent Roy Felstead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401,425 |
Cash | £45,590 |
Current Liabilities | £386,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
2 December 2008 | Delivered on: 4 December 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 May 2003 | Delivered on: 15 May 2003 Persons entitled: Aromwood Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,627 and all further monies placed in a deposit account. Outstanding |
1 August 2003 | Delivered on: 8 August 2003 Satisfied on: 6 April 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 58 belfairs park drive, leigh on sea, essex t/no EX699603. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Vincent Roy Felstead on 19 March 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 30 September 2014 (1 page) |
5 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 September 2011 (1 page) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Director's details changed for Vincent Roy Felstead on 19 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Vincent Roy Felstead on 19 March 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 July 2008 | Secretary appointed kevin roy felstead (1 page) |
21 July 2008 | Appointment terminated secretary alfred frei (1 page) |
21 July 2008 | Secretary appointed kevin roy felstead (1 page) |
21 July 2008 | Appointment terminated secretary alfred frei (1 page) |
3 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
11 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members
|
19 April 2004 | Return made up to 19/03/04; full list of members
|
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 19/03/03; full list of members
|
17 April 2003 | Return made up to 19/03/03; full list of members
|
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |