London
EC1M 4BH
Director Name | Mrs Lorrie Ann La Trobe Bateman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | United States |
Correspondence Address | 5 St John's Lane London EC1M 4BH |
Secretary Name | Mr James La Trobe Bateman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | United States |
Correspondence Address | 5 St John's Lane London EC1M 4BH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.remodel.co.uk |
---|
Registered Address | 5 St John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,100 |
Cash | £6,313 |
Current Liabilities | £1,493 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
8 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
8 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
2 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Director's details changed for Mr James La Trobe Bateman on 21 October 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr James La Trobe Bateman on 21 October 2015 (2 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Secretary's details changed for Mr James La Trobe Bateman on 11 September 2013 (1 page) |
9 January 2014 | Director's details changed for Mr James La Trobe Bateman on 11 September 2013 (2 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 11 September 2013 (2 pages) |
9 January 2014 | Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 11 September 2013 (2 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr James La Trobe Bateman on 11 September 2013 (2 pages) |
9 January 2014 | Secretary's details changed for Mr James La Trobe Bateman on 11 September 2013 (1 page) |
31 July 2013 | Register inspection address has been changed from C/O Medina Lynch 252 Cowbridge Road East Canton Cardiff CF5 1GZ Wales (1 page) |
31 July 2013 | Register inspection address has been changed from C/O Medina Lynch 252 Cowbridge Road East Canton Cardiff CF5 1GZ Wales (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Registered office address changed from St Johns House 54 St Johns Square London EC1V 4JL on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from St Johns House 54 St Johns Square London EC1V 4JL on 25 February 2013 (1 page) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr James La Trobe Bateman on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr James La Trobe Bateman on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr James La Trobe Bateman on 1 January 2010 (2 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 23 October 2008 (1 page) |
8 January 2010 | Secretary's details changed for Mr James La Trobe Bateman on 23 October 2008 (2 pages) |
8 January 2010 | Secretary's details changed for Mr James La Trobe Bateman on 23 October 2008 (2 pages) |
8 January 2010 | Secretary's details changed for Mr James La Trobe Bateman on 23 October 2008 (2 pages) |
8 January 2010 | Secretary's details changed for Mr James La Trobe Bateman on 23 October 2008 (2 pages) |
8 January 2010 | Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 23 October 2008 (1 page) |
22 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
22 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Director's change of particulars / lorrie la trobe bateman / 20/03/2009 (2 pages) |
23 March 2009 | Director and secretary's change of particulars / james la trobe bateman / 20/03/2009 (2 pages) |
23 March 2009 | Director's change of particulars / lorrie la trobe bateman / 20/03/2009 (2 pages) |
23 March 2009 | Director and secretary's change of particulars / james la trobe bateman / 20/03/2009 (2 pages) |
23 March 2009 | Director and secretary's change of particulars / james la trobe bateman / 20/03/2009 (2 pages) |
23 March 2009 | Director and secretary's change of particulars / james la trobe bateman / 20/03/2009 (2 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Director and secretary's change of particulars / james la trobe bateman / 29/03/2008 (1 page) |
31 March 2008 | Director and secretary's change of particulars / james la trobe bateman / 29/03/2008 (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 28 john street penarth vale of glamorgan CF64 1DN (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 28 john street penarth vale of glamorgan CF64 1DN (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
10 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2005 | Return made up to 07/01/05; no change of members (8 pages) |
12 January 2005 | Return made up to 07/01/05; no change of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
16 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
14 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
11 February 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New secretary appointed;new director appointed (2 pages) |
26 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Incorporation (12 pages) |
7 January 2003 | Incorporation (12 pages) |