Hertford
Herts
SG14 1NH
Director Name | Mr Simon Thomas Lewis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 57 Westbury Road Woodside Park London N12 7PB |
Secretary Name | Barry David Peter Flodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Southampton Street Farnborough Hampshire GU14 6AX |
Secretary Name | Shipway & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2021) |
Correspondence Address | Office Suite 2 Bakehouse Mews Market Hill Rothwell Northants NN14 6BW |
Registered Address | 62 3rd Floor Hatton Garden London EC1N 8LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
20 July 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
27 April 2023 | Change of details for Mr Simon Thomas Lewis as a person with significant control on 29 March 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
27 April 2023 | Director's details changed for Mr Simon Thomas Lewis on 29 March 2023 (2 pages) |
14 September 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
7 October 2021 | Termination of appointment of Shipway & Co Ltd as a secretary on 30 September 2021 (1 page) |
24 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 July 2019 | Registered office address changed from Office Suite 2 Bakehouse Mews Market Hill Rothwell Northants NN14 6BW to 62 3rd Floor Hatton Garden London EC1N 8LR on 4 July 2019 (1 page) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 March 2019 | Notification of Elliott Denney as a person with significant control on 6 April 2016 (2 pages) |
25 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Elliott Denney on 1 March 2012 (2 pages) |
28 February 2013 | Director's details changed for Elliott Denney on 1 March 2012 (2 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Elliott Denney on 1 March 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Secretary's details changed for Shipway & Co Ltd on 26 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Shipway & Co Ltd on 26 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 22 February 2011 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Elliott Denney on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Elliott Denney on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Elliott Denney on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Simon Thomas Lewis on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Simon Thomas Lewis on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Simon Thomas Lewis on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 March 2009 | Secretary's change of particulars / shipway & co LTD / 01/09/2008 (1 page) |
23 March 2009 | Secretary's change of particulars / shipway & co LTD / 01/09/2008 (1 page) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 March 2009 | Location of register of members (1 page) |
12 January 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
1 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
5 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
5 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE (1 page) |
8 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (18 pages) |
27 February 2004 | Incorporation (18 pages) |