Pinner
Middlesex
HA5 2EX
Director Name | Mr Llewellyn Watson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Analyst |
Country of Residence | South Africa |
Correspondence Address | Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | The Grange Barn Pikes End Pinner Middlesex HA5 2EX |
Secretary Name | Mr Llewellyn Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2008) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Aldwickbury Farm Piggottshill Lane Harpenden Hertfordshire AL5 1AB |
Director Name | Mr Itay Shwartz |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2023) |
Role | Chief Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 402 Workspace The Frames, 1 Phipp Street London EC2A 4PS |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Website | www.structureit.net |
---|---|
Telephone | 020 71935586 |
Telephone region | London |
Registered Address | Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,079,439 |
Gross Profit | £1,883,195 |
Net Worth | £196,224 |
Cash | £156,582 |
Current Liabilities | £378,379 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
7 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
9 June 2016 | Director's details changed for Mr Llewellyn Watson on 30 October 2015 (2 pages) |
9 June 2016 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 9 June 2016 (1 page) |
9 June 2016 | Secretary's details changed for Wisteria Registrars Limited on 30 October 2015 (1 page) |
9 June 2016 | Secretary's details changed for Wisteria Registrars Limited on 30 October 2015 (1 page) |
9 June 2016 | Director's details changed for Mr Tim Liddle on 30 October 2015 (2 pages) |
9 June 2016 | Director's details changed for Mr Tim Liddle on 30 October 2015 (2 pages) |
9 June 2016 | Director's details changed for Mr Llewellyn Watson on 30 October 2015 (2 pages) |
9 June 2016 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 9 June 2016 (1 page) |
2 March 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
2 March 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
21 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
8 September 2014 | Director's details changed for Mr Tim Liddle on 18 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Tim Liddle on 18 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 August 2014 | Director's details changed for Mr Llewellyn Watson on 18 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Llewellyn Watson on 18 August 2014 (2 pages) |
28 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
28 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
13 September 2013 | Amended accounts made up to 31 August 2012 (12 pages) |
13 September 2013 | Amended accounts made up to 31 August 2012 (12 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
7 December 2012 | Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 December 2012 (1 page) |
3 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Director's details changed for Mr Llewellyn Watson on 13 November 2011 (2 pages) |
1 October 2012 | Director's details changed for Mr Llewellyn Watson on 13 November 2011 (2 pages) |
2 August 2012 | Secretary's details changed for Wisteria Registrars Limited on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Wisteria Registrars Limited on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Wisteria Registrars Limited on 2 August 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
8 January 2012 | Memorandum and Articles of Association (15 pages) |
8 January 2012 | Memorandum and Articles of Association (15 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 25 October 2010
|
19 August 2011 | Statement of capital following an allotment of shares on 25 October 2010
|
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
30 December 2010 | Purchase of own shares. (3 pages) |
30 December 2010 | Purchase of own shares. (3 pages) |
14 December 2010 | Cancellation of shares. Statement of capital on 14 December 2010
|
14 December 2010 | Cancellation of shares. Statement of capital on 14 December 2010
|
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
7 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
9 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
21 May 2009 | Ad 24/02/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
21 May 2009 | Ad 24/02/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
18 May 2009 | Nc inc already adjusted 24/02/09 (1 page) |
18 May 2009 | S-div (1 page) |
18 May 2009 | S-div (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Nc inc already adjusted 24/02/09 (1 page) |
18 May 2009 | Resolutions
|
8 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
8 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
8 December 2008 | Secretary appointed wisteria registrars LIMITED (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 24-26 fournier street london E1 6QE (1 page) |
8 December 2008 | Secretary appointed wisteria registrars LIMITED (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 24-26 fournier street london E1 6QE (1 page) |
4 December 2008 | Appointment terminated secretary llewellyn watson (1 page) |
4 December 2008 | Appointment terminated secretary llewellyn watson (1 page) |
10 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
18 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 24-26 fournier street london E1 6QE (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 24-26 fournier street london E1 6QE (1 page) |
18 September 2007 | Location of register of members (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Ad 05/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 September 2005 | Ad 05/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
1 September 2005 | Company name changed a spot of tea LIMITED\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed a spot of tea LIMITED\certificate issued on 01/09/05 (2 pages) |
22 August 2005 | Incorporation (9 pages) |
22 August 2005 | Incorporation (9 pages) |