Belstead Village
Ipswich
Suffolk
IP8 3LY
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Mr Jose Luis Goumal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 608 Clive Court London W9 1SG |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Danny Hiller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,373 |
Cash | £508 |
Current Liabilities | £81,882 |
Latest Accounts | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 22 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 February |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
24 November 2023 | Total exemption full accounts made up to 23 February 2023 (6 pages) |
---|---|
23 November 2023 | Previous accounting period shortened from 23 February 2023 to 22 February 2023 (1 page) |
25 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 23 February 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 23 February 2021 (6 pages) |
11 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 23 February 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 23 February 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 23 February 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 23 February 2017 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 23 February 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 23 February 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 23 February 2016 (3 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 November 2015 | Total exemption small company accounts made up to 23 February 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 23 February 2015 (3 pages) |
29 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 December 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to Regina House 124 Finchley Road London NW3 5JS on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to Regina House 124 Finchley Road London NW3 5JS on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to Regina House 124 Finchley Road London NW3 5JS on 2 December 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 23 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 23 February 2014 (3 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 December 2013 | Total exemption full accounts made up to 23 February 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 23 February 2013 (9 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 23 February 2012 (8 pages) |
17 December 2012 | Total exemption full accounts made up to 23 February 2012 (8 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8FY on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8FY on 16 May 2012 (1 page) |
3 October 2011 | Total exemption full accounts made up to 23 February 2011 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 23 February 2011 (8 pages) |
12 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 May 2010 | Secretary's details changed for Rwl Registrars Limited on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Rwl Registrars Limited on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Danny Hiller on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Danny Hiller on 23 April 2010 (2 pages) |
4 December 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 23 February 2009 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 23 February 2009 (4 pages) |
19 October 2009 | Annual return made up to 23 April 2008 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 23 April 2008 with a full list of shareholders (3 pages) |
16 January 2009 | Appointment terminated secretary jose goumal (1 page) |
16 January 2009 | Appointment terminated secretary jose goumal (1 page) |
21 December 2008 | Total exemption small company accounts made up to 23 February 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 23 February 2008 (4 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
26 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 23 February 2007 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 23 February 2007 (9 pages) |
28 April 2007 | Accounting reference date shortened from 30/04/07 to 23/02/07 (1 page) |
28 April 2007 | Accounting reference date shortened from 30/04/07 to 23/02/07 (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page) |
26 June 2006 | Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2006 | Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
23 April 2006 | Incorporation (21 pages) |
23 April 2006 | Incorporation (21 pages) |