London
WC1H 9LT
Director Name | Mr Peter Anthony Field |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Scott Mahoney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Graham Francis Stonehouse |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(8 years, 12 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Secretary Name | Chariot House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | Gunpowder House 66-68 Great Suffolk Street London SE1 0BL |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5.5k at £1 | Ms Samantha Swiss 40.00% Ordinary |
---|---|
2.8k at £1 | Mr Graham Francis Stonehouse 20.00% Ordinary |
2.8k at £1 | Mr Peter Anthony Field 20.00% Ordinary |
2.8k at £1 | Mr Scott Mahoney 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,519 |
Cash | £365,886 |
Current Liabilities | £222,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
22 February 2021 | Director's details changed for Scott Mahoney on 22 February 2021 (2 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Samantha Swiss on 9 March 2020 (2 pages) |
10 March 2020 | Change of details for Ms Samantha Swiss as a person with significant control on 9 March 2020 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 April 2019 | Resolutions
|
18 April 2019 | Director's details changed for Mr Graham Francis Stonehouse on 9 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
9 April 2019 | Director's details changed for Scott Mahoney on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Peter Anthony Field on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Samantha Swiss on 9 April 2019 (2 pages) |
9 April 2019 | Change of details for Ms Samantha Swiss as a person with significant control on 9 April 2019 (2 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 June 2018 | Director's details changed for Samantha Swiss on 4 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Director's details changed for Samantha Swiss on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Samantha Swiss on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Samantha Swiss on 5 October 2015 (2 pages) |
2 July 2015 | Director's details changed for Scott Mahoney on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Scott Mahoney on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Scott Mahoney on 2 July 2015 (2 pages) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Appointment of Sandringham Company Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Sandringham Company Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Appointment of Sandringham Company Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Termination of appointment of Chariot House Limited as a secretary on 1 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Chariot House Limited as a secretary on 1 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Chariot House Limited as a secretary on 1 April 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Registered office address changed from Gunpowder House 66-68 Great Suffolk Street London Se1 Obl to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Gunpowder House 66-68 Great Suffolk Street London Se1 Obl to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 August 2014 (1 page) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 April 2012 | Director's details changed for Mr Graham Francis Stonehouse on 1 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Director's details changed for Mr Graham Francis Stonehouse on 1 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Director's details changed for Mr Graham Francis Stonehouse on 1 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 April 2011 | Director's details changed for Scott Mahoney on 6 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Director's details changed for Scott Mahoney on 6 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Scott Mahoney on 6 April 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 June 2010 | Director's details changed for Mr Peter Anthony Field on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Anthony Field on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Graham Stonehouse on 7 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Chariot House Limited on 7 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Chariot House Limited on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Graham Stonehouse on 7 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Scott Mahoney on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Samantha Swiss on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Anthony Field on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Graham Stonehouse on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Samantha Swiss on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Scott Mahoney on 7 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Samantha Swiss on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Scott Mahoney on 7 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Chariot House Limited on 7 April 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
5 March 2009 | Director's change of particulars / graham stonehouse / 25/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / graham stonehouse / 25/02/2009 (1 page) |
2 July 2008 | Secretary's change of particulars / chariot house LIMITED / 01/07/2008 (1 page) |
2 July 2008 | Secretary's change of particulars / chariot house LIMITED / 01/07/2008 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 42 alie street london E1 8DA (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 42 alie street london E1 8DA (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 June 2008 | Ad 16/06/08\gbp si 3750@1=3750\gbp ic 10000/13750\ (2 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Gbp nc 10000/13750\16/06/08 (1 page) |
25 June 2008 | Ad 16/06/08\gbp si 3750@1=3750\gbp ic 10000/13750\ (2 pages) |
25 June 2008 | Gbp nc 10000/13750\16/06/08 (1 page) |
18 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 June 2007 | Return made up to 07/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 07/04/07; full list of members (3 pages) |
9 May 2007 | Ad 08/08/06-08/08/06 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 May 2007 | Ad 08/08/06-08/08/06 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Nc inc already adjusted 06/06/06 (1 page) |
27 June 2006 | Nc inc already adjusted 06/06/06 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
7 April 2006 | Incorporation (13 pages) |
7 April 2006 | Incorporation (13 pages) |