London
W1C 1AY
Director Name | Mr Anthony Leoffler Sweeney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2003(2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(7 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Secretary Name | Anthony Leoffler Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 7 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Anthony Sweeney 60.00% Ordinary |
---|---|
4 at £1 | Michael John Sheath 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,644 |
Cash | £474 |
Current Liabilities | £402,038 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 October 2006 | Delivered on: 7 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 May 2004 | Delivered on: 15 May 2004 Satisfied on: 1 November 2006 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
3 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
9 November 2022 | Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page) |
28 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
19 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
31 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
21 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
29 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 September 2015 | Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN to 7 Stratford Place London W1C 1AY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN to 7 Stratford Place London W1C 1AY on 16 September 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
22 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 September 2014 | Secretary's details changed for Mr David Stanley Kaye on 20 September 2014 (1 page) |
30 September 2014 | Secretary's details changed for Mr David Stanley Kaye on 20 September 2014 (1 page) |
15 September 2014 | Director's details changed for Anthony Leoffler Sweeney on 14 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Michael John Sheath on 10 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Anthony Leoffler Sweeney on 14 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Michael John Sheath on 10 September 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
8 November 2013 | Director's details changed for Mr Michael John Sheath on 20 September 2013 (2 pages) |
8 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Mr Michael John Sheath on 20 September 2013 (2 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
14 December 2012 | Director's details changed for Michael John Sheath on 30 November 2012 (3 pages) |
14 December 2012 | Director's details changed for Michael John Sheath on 30 November 2012 (3 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Director's details changed for Michael John Sheath on 27 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Michael John Sheath on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Michael John Sheath on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Michael John Sheath on 27 September 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Anthony Leoffler Sweeney on 21 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Anthony Leoffler Sweeney on 21 September 2010 (2 pages) |
16 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Registered office address changed from 1St Floor 37 Duke Street London W1U 1LN on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 1St Floor 37 Duke Street London W1U 1LN on 13 November 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
9 August 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
9 August 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page) |
14 June 2004 | Secretary resigned (1 page) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
10 December 2003 | Ad 21/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | Ad 21/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
24 November 2003 | Company name changed dunwilco (1097) LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed dunwilco (1097) LIMITED\certificate issued on 24/11/03 (2 pages) |
21 September 2003 | Incorporation (21 pages) |
21 September 2003 | Incorporation (21 pages) |