Company Name24 Business Environments Ltd
DirectorIan Richard Vardigans
Company StatusActive
Company Number05155652
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Previous NamePastel Ridge Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Richard Vardigans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
London
E11 1GA
Director NameMr Angelo George Antippa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Secretary NameMrs Jane Margaret Antippa
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameMark Sabey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2009)
RoleCompany Director
Correspondence Address4 The Mews
Upper Village Road
Sunninghill
Berkshire
SL5 7AJ
Secretary NameMr Angelo George Antippa
NationalityBritish
StatusResigned
Appointed16 September 2004(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH

Location

Registered AddressLeytonstone House
3 Hanbury Drive
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £124 Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£112
Current Liabilities£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

14 November 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
7 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
24 June 2022Change of details for 24 Group Limited as a person with significant control on 2 July 2021 (2 pages)
24 June 2022Director's details changed for Mr Ian Richard Vardigans on 29 October 2021 (2 pages)
24 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 July 2021Registered office address changed from 10 Margaret Street London W1W 8RL to Leytonstone House 3 Hanbury Drive London E11 1GA on 2 July 2021 (1 page)
18 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
(6 pages)
28 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
23 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 July 2012Annual return made up to 16 June 2012 (14 pages)
16 July 2012Annual return made up to 16 June 2012 (14 pages)
29 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 December 2011Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (3 pages)
7 December 2011Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (3 pages)
20 June 2011Director's details changed for Ian Richard Vardigans on 16 June 2011 (2 pages)
20 June 2011Director's details changed for Ian Richard Vardigans on 16 June 2011 (2 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 October 2009Termination of appointment of Mark Sabey as a director (2 pages)
20 October 2009Termination of appointment of Mark Sabey as a director (2 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 August 2009Return made up to 16/06/09; full list of members (10 pages)
10 August 2009Return made up to 16/06/09; full list of members (10 pages)
8 July 2009Appointment terminated secretary angelo antippa (1 page)
8 July 2009Appointment terminated secretary angelo antippa (1 page)
20 January 2009Return made up to 16/06/08; change of members (10 pages)
20 January 2009Return made up to 16/06/08; change of members (10 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Registered office changed on 16/05/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page)
16 May 2008Registered office changed on 16/05/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 August 2007Return made up to 16/06/07; no change of members (7 pages)
11 August 2007Return made up to 16/06/07; no change of members (7 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
7 July 2005Return made up to 16/06/05; full list of members (7 pages)
7 July 2005Return made up to 16/06/05; full list of members (7 pages)
24 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
16 September 2004Company name changed pastel ridge LTD\certificate issued on 16/09/04 (3 pages)
16 September 2004Company name changed pastel ridge LTD\certificate issued on 16/09/04 (3 pages)
30 June 2004Ad 16/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 June 2004Ad 16/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 June 2004Incorporation (15 pages)
16 June 2004Incorporation (15 pages)