London
E11 1GA
Director Name | Mark Sabey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Mews Upper Village Road Sunninghill Berkshire SL5 7AJ |
Secretary Name | Mark Sabey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Mews Upper Village Road Sunninghill Berkshire SL5 7AJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool L2 7QL |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor Corn Exchange Drury Lane Liverpool L2 7QL |
Website | 24ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74930124 |
Telephone region | London |
Registered Address | Leytonstone House 3 Hanbury Drive London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
200 at £1 | 24 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,303 |
Cash | £375,407 |
Current Liabilities | £903,310 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
23 October 2012 | Delivered on: 25 October 2012 Satisfied on: 31 March 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £25,000 and all amounts in the future credited to account number 90320204 with the bank. Fully Satisfied |
---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
29 October 2021 | Change of details for 24 Group Limited as a person with significant control on 29 October 2021 (2 pages) |
29 October 2021 | Director's details changed for Mr Ian Richard Vardigans on 29 October 2021 (2 pages) |
2 July 2021 | Registered office address changed from 10 Margaret Street London W1W 8RL to Leytonstone House 3 Hanbury Drive London E11 1GA on 2 July 2021 (1 page) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
16 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 (14 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 (14 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
5 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
9 December 2011 | Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 April 2010 | Strike off action discontined (1 page) |
1 April 2010 | Strike off action discontined (1 page) |
10 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Termination of appointment of Mark Sabey as a director (3 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a director (3 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a secretary (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2009 | Director and secretary's change of particulars / mark sabey / 22/01/2009 (1 page) |
26 January 2009 | Return made up to 23/10/08; change of members (10 pages) |
26 January 2009 | Return made up to 23/10/08; change of members (10 pages) |
26 January 2009 | Director's change of particulars / ian vardigans / 22/01/2009 (1 page) |
26 January 2009 | Director and secretary's change of particulars / mark sabey / 22/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / ian vardigans / 22/01/2009 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 October 2007 | Return made up to 23/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 23/10/07; no change of members (7 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2006 | Return made up to 23/10/05; no change of members
|
27 January 2006 | Return made up to 23/10/05; no change of members
|
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 18 porchester ascot berkshire SL5 9DY (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 18 porchester ascot berkshire SL5 9DY (1 page) |
17 January 2005 | Amended accounts made up to 31 March 2004 (3 pages) |
17 January 2005 | Amended accounts made up to 31 March 2004 (3 pages) |
4 January 2005 | Return made up to 23/10/04; no change of members
|
4 January 2005 | Return made up to 23/10/04; no change of members
|
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 January 2004 | Ad 19/12/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 January 2004 | Ad 19/12/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 January 2004 | Return made up to 23/10/03; full list of members
|
5 January 2004 | Return made up to 23/10/03; full list of members
|
28 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 24 suffolk close woosehill wokingham berkshire RG41 3AU (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 24 suffolk close woosehill wokingham berkshire RG41 3AU (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (12 pages) |
23 October 2002 | Incorporation (12 pages) |