Wimbledon Village
London
SW19 5BY
Secretary Name | EKAS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | EKAS Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Mr David James Berney |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 April 2006) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 2 Sailmakers Court Fulham London SW6 2UX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | EKAS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2005) |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Registered Address | Mason's Yard 34 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
30 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 November 2010 | Registered office address changed from Masons Yard 34 High Street Wimbledon Village London on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr David Wiseman on 1 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr David Wiseman on 1 October 2010 (2 pages) |
5 November 2010 | Registered office address changed from Masons Yard 34 High Street Wimbledon Village London on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Masons Yard 34 High Street Wimbledon Village London on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr David Wiseman on 1 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Ekas Directors Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr David Wiseman on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ekas Directors Limited on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr David Wiseman on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr David Wiseman on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ekas Directors Limited on 1 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
11 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 28/10/07; full list of members (4 pages) |
10 December 2008 | Return made up to 28/10/07; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
15 June 2007 | Company name changed r j mobile (holland) LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed r j mobile (holland) LIMITED\certificate issued on 15/06/07 (2 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Return made up to 28/10/06; full list of members (4 pages) |
11 June 2007 | Return made up to 28/10/06; full list of members (4 pages) |
11 June 2007 | New director appointed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
12 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 May 2006 | Memorandum and Articles of Association (2 pages) |
12 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 May 2006 | Memorandum and Articles of Association (2 pages) |
25 April 2006 | Company name changed r j mobile international LIMITED\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed r j mobile international LIMITED\certificate issued on 25/04/06 (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
20 March 2006 | Company name changed rj mobile LIMITED\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Company name changed rj mobile LIMITED\certificate issued on 20/03/06 (2 pages) |
8 March 2006 | £ nc 100/400 30/11/04 (2 pages) |
8 March 2006 | £ nc 100/400 30/11/04 (2 pages) |
8 March 2006 | Return made up to 28/10/05; full list of members (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 28/10/05; full list of members (3 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 11 gower street london WC1E 6HB (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 11 gower street london WC1E 6HB (1 page) |
1 March 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
28 October 2004 | Incorporation (13 pages) |
28 October 2004 | Incorporation (13 pages) |