London
W1K 5JH
Secretary Name | Mr Mark Wickham Steed |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Treglidgwith Ponjeravah Constantine Falmouth TR11 5PY |
Director Name | Mr James William Edward Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Park Copse Leckhampstead Buckingham MK18 5PA |
Director Name | Joseph Gerard Pielage |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Trader |
Country of Residence | Netherlands |
Correspondence Address | Watersnip 20 Ouderkerk Aan De Amstel Nl 1191th The Netherlands |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 25 March 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 | 25 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,054 |
Cash | £826 |
Current Liabilities | £46,204 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mr Christopher John Hunt as a director on 1 January 2023 (2 pages) |
26 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
29 September 2021 | Registered office address changed from Keepers Cottage Park Copse Leckhampstead Buckingham MK18 5PA to 53 Davies Street London W1K 5JH on 29 September 2021 (1 page) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
30 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 August 2017 | Amended accounts made up to 31 December 2016 (5 pages) |
21 August 2017 | Amended accounts made up to 31 December 2016 (5 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 December 2013 | Company name changed sion hall administration LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Company name changed sion hall administration LIMITED\certificate issued on 10/12/13
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Termination of appointment of James Lewis as a director (1 page) |
4 April 2012 | Termination of appointment of James Lewis as a director (1 page) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ on 21 March 2012 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Mr Mark Wickham Steed on 1 January 2010 (1 page) |
10 March 2010 | Director's details changed for James William Edward Lewis on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for James William Edward Lewis on 1 January 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Mark Wickham Steed on 1 January 2010 (1 page) |
10 March 2010 | Director's details changed for James William Edward Lewis on 1 January 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Mark Wickham Steed on 1 January 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Mark Wickham Steed on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Mark Wickham Steed on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Mark Wickham Steed on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2010 | Termination of appointment of Joseph Pielage as a director (1 page) |
14 January 2010 | Termination of appointment of Joseph Pielage as a director (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 2 john carpenter street london EC4Y 0AP (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 2 john carpenter street london EC4Y 0AP (1 page) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
22 December 2006 | Company name changed amstel administration LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed amstel administration LIMITED\certificate issued on 22/12/06 (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members
|
30 March 2004 | Return made up to 25/03/04; full list of members
|
11 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
25 March 2003 | Incorporation (12 pages) |
25 March 2003 | Incorporation (12 pages) |