London
W2 5BZ
Director Name | Mr Jonathan Peter Rose |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(5 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 34 Sutherland Place London W2 5BZ |
Secretary Name | Mr Jonathan Peter Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(5 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 34 Sutherland Place London W2 5BZ |
Director Name | Mr Gideon Wagner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Sutherland Place London W2 5BZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 34 Sutherland Place London W2 5BZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Gideon Wagner 60.00% Ordinary |
---|---|
40 at £1 | Jonathan Peter Rose 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,548 |
Cash | £279 |
Current Liabilities | £251,731 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
14 February 2020 | Delivered on: 15 February 2020 Persons entitled: Mortgage Trust Limited Classification: A registered charge Particulars: Flat 2 185 westbourne grove london. Outstanding |
---|---|
8 May 2019 | Delivered on: 18 May 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2 185 westbourne grove london. Outstanding |
2 April 2007 | Delivered on: 7 April 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £167,034 due or to become due from the company to the chargee. Particulars: Flat 2 185 westbourne grove london W11 2SB. Outstanding |
26 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
---|---|
29 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
15 February 2020 | Registration of charge 051628440003, created on 14 February 2020 (7 pages) |
14 February 2020 | Termination of appointment of Gideon Wagner as a director on 1 February 2020 (1 page) |
18 May 2019 | Registration of charge 051628440002, created on 8 May 2019 (5 pages) |
12 May 2019 | Appointment of Mr Gideon Wagner as a director on 12 May 2019 (2 pages) |
26 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
13 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
17 May 2018 | Notification of Jonathan Peter Rose as a person with significant control on 17 May 2018 (2 pages) |
2 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
8 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
23 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
30 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
19 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
29 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
19 July 2004 | Ad 30/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2004 | Ad 30/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2004 | Company name changed eveswitch LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed eveswitch LIMITED\certificate issued on 13/07/04 (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
25 June 2004 | Incorporation (13 pages) |
25 June 2004 | Incorporation (13 pages) |