Pimlico
London
SW1V 4PS
Secretary Name | Mr Robert Alan Mapstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Director Name | Mr Jefferey Chislett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage St Mary Bourne Andover Hampshire SP11 6BL |
Website | tortincapital.com |
---|---|
Telephone | 020 78810953 |
Telephone region | London |
Registered Address | C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £247,623 |
Cash | £4,741 |
Current Liabilities | £237,752 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
3 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
21 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 December 2018 | Cessation of Jefferey Chislett as a person with significant control on 2 October 2018 (1 page) |
6 December 2018 | Secretary's details changed for Mr Robert Alan Mapstone on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Mr Robert Alan Mapstone on 6 December 2018 (2 pages) |
6 December 2018 | Change of details for Mr Robert Alan Mapstone as a person with significant control on 2 October 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 May 2014 | Termination of appointment of Jefferey Chislett as a director (1 page) |
29 May 2014 | Termination of appointment of Jefferey Chislett as a director (1 page) |
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1V 4TQ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1V 4TQ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1V 4TQ on 8 October 2010 (1 page) |
22 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Jefferey Chislett on 27 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Jefferey Chislett on 27 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
9 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
12 May 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
12 May 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 32 stanford road london W8 5PZ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 32 stanford road london W8 5PZ (1 page) |
27 April 2005 | Incorporation (17 pages) |
27 April 2005 | Incorporation (17 pages) |