London
SW10 0QZ
Director Name | Hon Nicolas Robin Bartolomeo Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wellington Square London SW3 4NJ |
Director Name | Jonathan James Rivett Carnac |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm House Nether Compton Sherborne Dorset DT9 4QA |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 90-100 Lensbury Avenue London SW6 2TW |
Registered Address | Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
300k at £1 | Andrew William David Boyle 75.00% Ordinary |
---|---|
100k at £1 | Nicolas Robin Bartolomeo Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £466,449 |
Cash | £40,397 |
Current Liabilities | £100,965 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
16 July 2020 | Registered office address changed from 31 Dover Street London W1S 4nd to 1 College Place London SW10 0QZ on 16 July 2020 (1 page) |
---|---|
11 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
19 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 October 2012 | Registered office address changed from C/O Andrew Boyle 31 Dover Street London W1S 4ND United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O Andrew Boyle 31 Dover Street London W1S 4ND United Kingdom on 15 October 2012 (1 page) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 28 April 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Jonathan Rivett Carnac as a director (1 page) |
6 July 2010 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Pemex Services Limited as a secretary (1 page) |
6 July 2010 | Termination of appointment of Jonathan Rivett Carnac as a director (1 page) |
6 July 2010 | Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Pemex Services Limited on 1 October 2009 (2 pages) |
6 July 2010 | Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Pemex Services Limited on 1 October 2009 (2 pages) |
6 July 2010 | Termination of appointment of Pemex Services Limited as a secretary (1 page) |
6 July 2010 | Secretary's details changed for Pemex Services Limited on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
21 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Ad 14/03/06--------- £ si 150000@1=150000 £ ic 25000/175000 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Nc inc already adjusted 14/03/06 (1 page) |
26 April 2006 | Ad 14/03/06--------- £ si 150000@1=150000 £ ic 25000/175000 (2 pages) |
26 April 2006 | Nc inc already adjusted 14/03/06 (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
10 August 2005 | Ad 01/07/05--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
10 August 2005 | Ad 01/07/05--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Nc inc already adjusted 09/05/05 (1 page) |
27 May 2005 | Nc inc already adjusted 09/05/05 (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (11 pages) |
1 April 2005 | Incorporation (11 pages) |