London
E11 1GA
Director Name | Mr Angelo George Antippa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Secretary Name | Mrs Jane Margaret Antippa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Mark Sabey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 4 The Mews Upper Village Road Sunninghill Berkshire SL5 7AJ |
Secretary Name | Mr Angelo George Antippa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Registered Address | Leytonstone House 3 Hanbury Drive London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | 24 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £112 |
Current Liabilities | £12 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
14 November 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
7 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
24 June 2022 | Change of details for 24 Group Limited as a person with significant control on 2 July 2021 (2 pages) |
24 June 2022 | Director's details changed for Mr Ian Richard Vardigans on 29 October 2021 (2 pages) |
24 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
2 July 2021 | Registered 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 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
23 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 July 2012 | Annual return made up to 16 June 2012 (14 pages) |
16 July 2012 | Annual return made up to 16 June 2012 (14 pages) |
29 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 December 2011 | Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (3 pages) |
7 December 2011 | Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (3 pages) |
20 June 2011 | Director's details changed for Ian Richard Vardigans on 16 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Ian Richard Vardigans on 16 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a director (2 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a director (2 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Return made up to 16/06/09; full list of members (10 pages) |
10 August 2009 | Return made up to 16/06/09; full list of members (10 pages) |
8 July 2009 | Appointment terminated secretary angelo antippa (1 page) |
8 July 2009 | Appointment terminated secretary angelo antippa (1 page) |
20 January 2009 | Return made up to 16/06/08; change of members (10 pages) |
20 January 2009 | Return made up to 16/06/08; change of members (10 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 August 2007 | Return made up to 16/06/07; no change of members (7 pages) |
11 August 2007 | Return made up to 16/06/07; no change of members (7 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
27 July 2006 | Return made up to 16/06/06; full list of members
|
27 July 2006 | Return made up to 16/06/06; full list of members
|
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
7 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
24 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Company name changed pastel ridge LTD\certificate issued on 16/09/04 (3 pages) |
16 September 2004 | Company name changed pastel ridge LTD\certificate issued on 16/09/04 (3 pages) |
30 June 2004 | Ad 16/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 June 2004 | Ad 16/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 June 2004 | Incorporation (15 pages) |
16 June 2004 | Incorporation (15 pages) |