Wanstead
London
E11 2DY
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | Claymore House Claymore, Wilnecote Tamworth Staffs B77 5DQ |
Website | www.draegtun.com |
---|
Registered Address | 14 Rutland Road Wanstead London E11 2DY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
2 at £1 | Barry Stephen Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,487 |
Cash | £10,305 |
Current Liabilities | £898 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
5 August 2021 | Registered office address changed from C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 14 Rutland Road Wanstead London E11 2DY on 5 August 2021 (1 page) |
5 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
2 July 2020 | Registered office address changed from 50a St. Olav's Court Lower Road London SE16 2XB to C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT on 2 July 2020 (1 page) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 June 2015 | Registered office address changed from City Business Centre 50a Saint Olav's Court London SE16 2XB to 50a St. Olav's Court Lower Road London SE16 2XB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from City Business Centre 50a Saint Olav's Court London SE16 2XB to 50a St. Olav's Court Lower Road London SE16 2XB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from City Business Centre 50a Saint Olav's Court London SE16 2XB to 50a St. Olav's Court Lower Road London SE16 2XB on 8 June 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Director's details changed for Barry Stephen Walsh on 1 October 2009 (2 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Barry Stephen Walsh on 1 October 2009 (2 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Barry Stephen Walsh on 1 October 2009 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 March 2013 | Registered office address changed from Rmhm Accountants & Tax Advisers City Business Centre Lower Road 50a Saint Olavs Court Canada Water London SE16 2XB United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Rmhm Accountants & Tax Advisers City Business Centre Lower Road 50a Saint Olavs Court Canada Water London SE16 2XB United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Rmhm Accountants & Tax Advisers City Business Centre Lower Road 50a Saint Olavs Court Canada Water London SE16 2XB United Kingdom on 7 March 2013 (1 page) |
15 February 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 15 February 2013 (1 page) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 July 2008 | Appointment terminated secretary line one LTD (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Appointment terminated secretary line one LTD (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Location of debenture register (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Location of debenture register (1 page) |
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | Location of debenture register (1 page) |
21 September 2004 | Location of register of members (1 page) |
2 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
2 August 2004 | Location of debenture register (1 page) |
2 August 2004 | Location of debenture register (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 July 2003 | Return made up to 22/07/03; full list of members (5 pages) |
23 July 2003 | Return made up to 22/07/03; full list of members (5 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
22 July 2002 | Incorporation (20 pages) |
22 July 2002 | Incorporation (20 pages) |