Belsize Grove
London
NW3 4UP
Director Name | Mr Paul William Bate |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Wooton Hill Sandy Lane Boars Hill Oxford Oxfordshire OX1 5HN |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2004(2 weeks after company formation) |
Appointment Duration | 20 years |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.8m at £1 | Matterhorn Investment Management (Malta) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,650,398 |
Current Liabilities | £1,123,951 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
13 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 November 2023 | Director's details changed for Mr Paul William Bate on 6 March 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
9 January 2023 | Director's details changed for Mr Paul William Bate on 9 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 January 2023 (1 page) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Statement of company's objects (2 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
1 December 2014 | Statement of company's objects (2 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
23 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Paul William Bate on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Paul William Bate on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Paul William Bate on 6 June 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / maxime destel / 25/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / maxime destel / 25/02/2008 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 September 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
7 September 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
20 April 2004 | Memorandum and Articles of Association (9 pages) |
20 April 2004 | Memorandum and Articles of Association (9 pages) |
13 April 2004 | Company name changed wavescreen LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed wavescreen LIMITED\certificate issued on 13/04/04 (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Incorporation (17 pages) |