London
SW3 1NY
Director Name | Mr Andrew David Savile |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Beauchamp Place London SW3 1NY |
Director Name | Mr Henry Charles Savile |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Beauchamp Place London SW3 1NY |
Director Name | John Christopher George Eighth Earl Of Mexborough |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Beauchamp Place London SW3 1NY |
Secretary Name | Justin Jolyon Peter Ripman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mills & Reeve 1 St James Court Norwich Norfolk NR3 1RU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 54 Beauchamp Place London SW3 1NY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrew David Savile 50.00% Ordinary |
---|---|
1 at £1 | Henry Charles Savile 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
7 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of John Eighth Earl of Mexborough as a director (1 page) |
28 April 2014 | Appointment of Mr Andrew David Savile as a director (2 pages) |
28 April 2014 | Appointment of Mr Henry Charles Savile as a director (2 pages) |
28 April 2014 | Appointment of Mr Henry Charles Savile as a director (2 pages) |
28 April 2014 | Termination of appointment of John Eighth Earl of Mexborough as a director (1 page) |
28 April 2014 | Appointment of Mr Andrew David Savile as a director (2 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for John Christopher George Eighth Earl of Mexborough on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for John Christopher George Eighth Earl of Mexborough on 31 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Andrew David Savile on 31 March 2010 (1 page) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Andrew David Savile on 31 March 2010 (1 page) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
17 September 2008 | Memorandum and Articles of Association (13 pages) |
17 September 2008 | Memorandum and Articles of Association (13 pages) |
15 September 2008 | Secretary appointed andrew david savile (2 pages) |
15 September 2008 | Secretary appointed andrew david savile (2 pages) |
12 September 2008 | Appointment terminated secretary justin ripman (1 page) |
12 September 2008 | Company name changed neatnet LIMITED\certificate issued on 15/09/08 (2 pages) |
12 September 2008 | Appointment terminated secretary justin ripman (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU (1 page) |
12 September 2008 | Company name changed neatnet LIMITED\certificate issued on 15/09/08 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 October 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 October 2006 | Return made up to 31/03/06; full list of members (6 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 January 2005 | Return made up to 28/10/04; full list of members (8 pages) |
17 January 2005 | Return made up to 28/10/04; full list of members (8 pages) |
11 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
11 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
9 December 2003 | Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2003 | Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
28 October 2003 | Incorporation (12 pages) |
28 October 2003 | Incorporation (12 pages) |