Westport
Connecticut
06880
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Director Name | John Lord Griggs |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Waterloo Mansions Dover Kent CT17 9BT |
Director Name | Mr Geoffrey John Griggs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Secretary Name | Stephen Kenneth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 2 Martlett Lodge Oak Hill Park London NW3 7LE |
Director Name | Mr Stephen Kenneth Hill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Great College St London SW1P 3RX |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | MONA Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 18 Waterloo Mansions Dover Kent CT17 9BT |
Registered Address | 14 Great College St London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
605 at £1 | Keith Young 50.04% Ordinary |
---|---|
604 at £1 | Colin Jeavons 49.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£234,398 |
Cash | £1,815 |
Current Liabilities | £294,559 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
16 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
19 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
3 May 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 December 2014 | Termination of appointment of Stephen Kenneth Hill as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Stephen Kenneth Hill as a secretary on 19 December 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Termination of appointment of Stephen Hill as a director (1 page) |
20 June 2014 | Termination of appointment of Stephen Hill as a director (1 page) |
17 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 January 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 May 2011 | Director's details changed for Mr Colin Malcolm Jeavons on 25 May 2010 (2 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Mr Colin Malcolm Jeavons on 25 May 2010 (2 pages) |
30 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Appointment of Mr Stephen Kenneth Hill as a director (2 pages) |
28 July 2010 | Appointment of Mr Stephen Kenneth Hill as a director (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / colin jeavons / 02/05/2008 (1 page) |
12 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / colin jeavons / 02/05/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Ad 03/10/08\gbp si 100@1=100\gbp ic 1109/1209\ (2 pages) |
3 November 2008 | Ad 03/10/08\gbp si 100@1=100\gbp ic 1109/1209\ (2 pages) |
23 October 2008 | Nc inc already adjusted 20/12/05 (2 pages) |
23 October 2008 | Nc inc already adjusted 20/12/05 (2 pages) |
15 October 2008 | Appointment terminated director geoffrey griggs (1 page) |
15 October 2008 | Appointment terminated director geoffrey griggs (1 page) |
22 July 2008 | Secretary appointed stephen kenneth hill (2 pages) |
22 July 2008 | Secretary appointed stephen kenneth hill (2 pages) |
17 July 2008 | Appointment terminated secretary mona services LTD (1 page) |
17 July 2008 | Appointment terminated secretary mona services LTD (1 page) |
16 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Return made up to 17/05/06; full list of members (7 pages) |
2 November 2006 | Return made up to 17/05/06; full list of members (7 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 18 waterloo mansions dover CT17 9BT (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 18 waterloo mansions dover CT17 9BT (1 page) |
8 March 2005 | Ad 04/11/04--------- £ si 450@1=450 £ ic 550/1000 (2 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Ad 28/10/04--------- £ si 548@1=548 £ ic 2/550 (2 pages) |
8 March 2005 | Ad 04/11/04--------- £ si 450@1=450 £ ic 550/1000 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Ad 28/10/04--------- £ si 548@1=548 £ ic 2/550 (2 pages) |
5 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page) |
1 September 2004 | Company name changed quilt management LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed quilt management LIMITED\certificate issued on 01/09/04 (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
21 June 2004 | Company name changed W.L. mansions LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed W.L. mansions LIMITED\certificate issued on 21/06/04 (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 18 waterloo mansions dover kent CT17 9BT (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 18 waterloo mansions dover kent CT17 9BT (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
17 May 2004 | Incorporation (19 pages) |
17 May 2004 | Incorporation (19 pages) |