Company Name24 Limited
DirectorIan Richard Vardigans
Company StatusActive
Company Number04570644
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Richard Vardigans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
London
E11 1GA
Director NameMark Sabey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Mews
Upper Village Road
Sunninghill
Berkshire
SL5 7AJ
Secretary NameMark Sabey
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Mews
Upper Village Road
Sunninghill
Berkshire
SL5 7AJ
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange Drury Lane
Liverpool
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
Corn Exchange Drury Lane
Liverpool
L2 7QL

Contact

Website24ltd.co.uk
Email address[email protected]
Telephone020 74930124
Telephone regionLondon

Location

Registered AddressLeytonstone House
3 Hanbury Drive
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

200 at £124 Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£308,303
Cash£375,407
Current Liabilities£903,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

23 October 2012Delivered 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

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 October 2021Change of details for 24 Group Limited as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Director's details changed for Mr Ian Richard Vardigans on 29 October 2021 (2 pages)
2 July 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(3 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Annual return made up to 24 October 2012 (14 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Annual return made up to 24 October 2012 (14 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
5 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
9 December 2011Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (3 pages)
9 December 2011Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2010Strike off action discontined (1 page)
1 April 2010Strike off action discontined (1 page)
10 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Termination of appointment of Mark Sabey as a director (3 pages)
20 October 2009Termination of appointment of Mark Sabey as a secretary (2 pages)
20 October 2009Termination of appointment of Mark Sabey as a director (3 pages)
20 October 2009Termination of appointment of Mark Sabey as a secretary (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2009Director and secretary's change of particulars / mark sabey / 22/01/2009 (1 page)
26 January 2009Return made up to 23/10/08; change of members (10 pages)
26 January 2009Return made up to 23/10/08; change of members (10 pages)
26 January 2009Director's change of particulars / ian vardigans / 22/01/2009 (1 page)
26 January 2009Director and secretary's change of particulars / mark sabey / 22/01/2009 (1 page)
26 January 2009Director's change of particulars / ian vardigans / 22/01/2009 (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page)
16 May 2008Registered office changed on 16/05/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 October 2007Return made up to 23/10/07; no change of members (7 pages)
27 October 2007Return made up to 23/10/07; no change of members (7 pages)
16 November 2006Return made up to 23/10/06; full list of members (7 pages)
16 November 2006Return made up to 23/10/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2006Return made up to 23/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2006Return made up to 23/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 May 2005Registered office changed on 13/05/05 from: 18 porchester ascot berkshire SL5 9DY (1 page)
13 May 2005Registered office changed on 13/05/05 from: 18 porchester ascot berkshire SL5 9DY (1 page)
17 January 2005Amended accounts made up to 31 March 2004 (3 pages)
17 January 2005Amended accounts made up to 31 March 2004 (3 pages)
4 January 2005Return made up to 23/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 23/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 January 2004Ad 19/12/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 January 2004Ad 19/12/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 January 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 24 suffolk close woosehill wokingham berkshire RG41 3AU (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 24 suffolk close woosehill wokingham berkshire RG41 3AU (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
23 October 2002Incorporation (12 pages)
23 October 2002Incorporation (12 pages)