2 Basil Street
London
SW3 1AA
Director Name | Ms Tina Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | London |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Basil Street London SW3 1AA |
Secretary Name | Anna Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redcliffe Mews London SW10 9JU |
Secretary Name | Robin Dummett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 29c Broom Road Teddington Middlesex TW11 9PG |
Director Name | Robin Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 29c Broom Road Teddington Middlesex TW11 9PG |
Director Name | Cambridge Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Secretary Name | Cambridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WS |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
169.3k at £1 | William Twyman Comfort Iii 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,000 |
Net Worth | £34,865 |
Cash | £722 |
Current Liabilities | £56,614 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
4 July 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
6 April 2023 | Director's details changed for Mr William Twyman Iii Comfort on 31 March 2023 (2 pages) |
5 April 2023 | Change of details for Mr William Twyman Comfort Iii as a person with significant control on 31 March 2023 (2 pages) |
24 October 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022 (1 page) |
4 October 2022 | Confirmation statement made on 18 June 2022 with updates (5 pages) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
30 September 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
25 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
18 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 December 2019 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
26 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 July 2017 | Notification of William Twyman Comfort Iii as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of William Twyman Comfort Iii as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
14 September 2015 | Director's details changed for William Twyman Iii Comfort on 18 February 2013 (2 pages) |
14 September 2015 | Director's details changed for William Twyman Iii Comfort on 18 February 2013 (2 pages) |
10 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 August 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 August 2013 | Director's details changed for William Twyman Iii Comfort on 3 June 2013 (2 pages) |
29 August 2013 | Director's details changed for Tina Williams on 3 June 2013 (2 pages) |
29 August 2013 | Director's details changed for Tina Williams on 3 June 2013 (2 pages) |
29 August 2013 | Director's details changed for Tina Williams on 3 June 2013 (2 pages) |
29 August 2013 | Director's details changed for William Twyman Iii Comfort on 3 June 2013 (2 pages) |
29 August 2013 | Director's details changed for William Twyman Iii Comfort on 3 June 2013 (2 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Appointment of Tina Williams as a director (3 pages) |
2 March 2010 | Appointment of Tina Williams as a director (3 pages) |
22 February 2010 | Auditors report and directors statement re S714 payment out of capital. 05/02/10 (2 pages) |
22 February 2010 | Auditors report and directors statement re S714 payment out of capital. 05/02/10 (2 pages) |
9 February 2010 | Termination of appointment of Robin Dummett as a director (1 page) |
9 February 2010 | Termination of appointment of Robin Dummett as a director (1 page) |
9 February 2010 | Termination of appointment of Robin Dummett as a secretary (1 page) |
9 February 2010 | Termination of appointment of Robin Dummett as a secretary (1 page) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
14 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 October 2008 | Declaration of shares redemption:auditor's report (3 pages) |
17 October 2008 | Declaration of shares redemption:auditor's report (3 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
29 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
29 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
26 September 2008 | Director and secretary's change of particulars / robin dummett / 23/03/2008 (1 page) |
26 September 2008 | Director and secretary's change of particulars / robin dummett / 23/03/2008 (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
26 October 2007 | Return made up to 18/06/07; full list of members (5 pages) |
26 October 2007 | Return made up to 18/06/07; full list of members (5 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
18 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
21 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Ad 01/09/05--------- £ si 24365@1=24365 £ ic 383363/407728 (2 pages) |
10 November 2005 | Ad 01/09/05--------- £ si 24365@1=24365 £ ic 383363/407728 (2 pages) |
28 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
28 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
24 May 2005 | Ad 24/02/05--------- £ si 41864@1=41864 £ ic 341499/383363 (2 pages) |
24 May 2005 | Ad 24/02/05--------- £ si 41864@1=41864 £ ic 341499/383363 (2 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 January 2005 | Ad 29/11/04--------- £ si 36946@1=36946 £ ic 304553/341499 (2 pages) |
18 January 2005 | Ad 29/11/04--------- £ si 36946@1=36946 £ ic 304553/341499 (2 pages) |
6 October 2004 | Ad 26/08/04--------- £ si 39018@1=39018 £ ic 265535/304553 (2 pages) |
6 October 2004 | Ad 26/08/04--------- £ si 39018@1=39018 £ ic 265535/304553 (2 pages) |
8 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
8 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
19 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 March 2004 | Ad 11/02/04--------- £ si 40106@1=40106 £ ic 225429/265535 (2 pages) |
8 March 2004 | Ad 11/02/04--------- £ si 40106@1=40106 £ ic 225429/265535 (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
25 January 2004 | Resolutions
|
25 January 2004 | Ad 16/01/04--------- £ si 40117@1=40117 £ ic 185312/225429 (2 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Ad 16/01/04--------- £ si 40117@1=40117 £ ic 185312/225429 (2 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | £ nc 115000/1000000 19/12/03 (1 page) |
25 January 2004 | Ad 19/12/03--------- £ si 70312@1=70312 £ ic 115000/185312 (2 pages) |
25 January 2004 | Ad 19/12/03--------- £ si 70312@1=70312 £ ic 115000/185312 (2 pages) |
25 January 2004 | £ nc 115000/1000000 19/12/03 (1 page) |
25 January 2004 | Resolutions
|
28 November 2003 | Nc inc already adjusted 20/11/03 (1 page) |
28 November 2003 | Ad 20/11/03--------- £ si 114999@1=114999 £ ic 1/115000 (2 pages) |
28 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 November 2003 | Ad 20/11/03--------- £ si 114999@1=114999 £ ic 1/115000 (2 pages) |
28 November 2003 | Nc inc already adjusted 20/11/03 (1 page) |
28 November 2003 | Resolutions
|
20 September 2003 | Registered office changed on 20/09/03 from: 127 sloane street london SW1X 9AS (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 127 sloane street london SW1X 9AS (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
18 June 2003 | Incorporation (13 pages) |
18 June 2003 | Incorporation (13 pages) |