90 Cheyne Walk
London
SW3 5BB
Director Name | Mr Peter James Aitken |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | Flat 16 More's Garden 90 Cheyne Walk London SW3 5BB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Pilar Margaret Isabel Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 April 2019) |
Role | Publisher |
Correspondence Address | 36 Littleton Street London SW18 3SY |
Website | gallicbooks.com |
---|---|
Email address | [email protected] |
Telephone | 020 72599336 |
Telephone region | London |
Registered Address | Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
875k at £1 | Jane Aitken 54.52% Ordinary |
---|---|
730k at £1 | Peter Aitken 45.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £462,290 |
Cash | £100,378 |
Current Liabilities | £37,736 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
20 May 2011 | Delivered on: 27 May 2011 Persons entitled: Cyril Mulligan Classification: Rent security deposit deed Secured details: £18,750.00 due or to become due from the company to the chargee. Particulars: The rent deposit account and all money from time to time withdrawn from the rent deposit account see image for full details. Outstanding |
---|
15 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Pilar Margaret Isabel Webb as a secretary on 19 April 2019 (1 page) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 May 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
17 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Registered office address changed from World End Studios 134 Lots Road London SW10 0RJ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from World End Studios 134 Lots Road London SW10 0RJ on 30 August 2011 (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
16 May 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 April 2010 | Director's details changed for Jane Katharine Reid Aitken on 20 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Jane Katharine Reid Aitken on 20 April 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Gbp nc 100/400000\01/12/08 (2 pages) |
21 May 2009 | Gbp nc 100/400000\01/12/08 (2 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Capitals not rolled up (2 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
18 May 2009 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
7 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 May 2008 | Director's change of particulars / jane aitken / 07/05/2008 (1 page) |
7 May 2008 | Director's change of particulars / peter aitken / 07/05/2008 (1 page) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / jane aitken / 07/05/2008 (1 page) |
7 May 2008 | Director's change of particulars / peter aitken / 07/05/2008 (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 April 2007 | Return made up to 20/04/07; no change of members (7 pages) |
29 April 2007 | Return made up to 20/04/07; no change of members (7 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 16 more's garden 90 cheyne walk london SW3 5BB (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 16 more's garden 90 cheyne walk london SW3 5BB (1 page) |
22 December 2006 | Company name changed aitken webb LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed aitken webb LIMITED\certificate issued on 22/12/06 (2 pages) |
15 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 16 st john street london EC1M 4NT (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 16 st john street london EC1M 4NT (1 page) |
20 September 2005 | Company name changed dotstreet LIMITED\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed dotstreet LIMITED\certificate issued on 20/09/05 (2 pages) |
4 August 2005 | Incorporation (14 pages) |
4 August 2005 | Incorporation (14 pages) |