Hove
BN3 5QS
Director Name | Craig Themistocleous |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 6 Mermaid Court Rotherhithe Street London SE16 5UB |
Secretary Name | Julien Bernard Rutler |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Titian Road Hove BN3 5QS |
Director Name | John Nicholas Willetts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Pelham Road Wimbledon London SW19 1NX |
Website | www.rlslaw.co.uk |
---|---|
Telephone | 020 78126607 |
Telephone region | London |
Registered Address | 4th Floor The Pavilion 118 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £283,000 |
Gross Profit | £283,000 |
Net Worth | £445,518 |
Cash | £13,631 |
Current Liabilities | £54,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: Laminglade Limited and Laminpark Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing sterling deposit account at the mortgagee. Outstanding |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
---|---|
3 March 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
12 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register inspection address has been changed to The Hop Exchange Southwark Street London SE1 1TY (1 page) |
18 March 2015 | Register inspection address has been changed to The Hop Exchange Southwark Street London SE1 1TY (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Registered office address changed from 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY United Kingdom to Suite 30-33 24 Southwark Street London SE1 1TY on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY United Kingdom to Suite 30-33 24 Southwark Street London SE1 1TY on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY United Kingdom to Suite 30-33 24 Southwark Street London SE1 1TY on 2 October 2014 (1 page) |
29 September 2014 | Registered office address changed from 19a Floral Street London WC2E 9DS to 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 19a Floral Street London WC2E 9DS to 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY on 29 September 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
27 January 2014 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
28 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
28 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from 388-389 Strand 4Th Floor London WC2R 0PD on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 388-389 Strand 4Th Floor London WC2R 0PD on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of John Willetts as a director (2 pages) |
6 May 2010 | Termination of appointment of John Willetts as a director (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 December 2009 | Director's details changed for Julien Bernard Rutler on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John Nicholas Willetts on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Craig Themistocleous on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Julien Bernard Rutler on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for John Nicholas Willetts on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Julien Bernard Rutler on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Craig Themistocleous on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Craig Themistocleous on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John Nicholas Willetts on 1 October 2009 (2 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
28 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
28 December 2007 | Ad 07/12/06--------- £ si 8@1=8 (1 page) |
28 December 2007 | Ad 07/12/06--------- £ si 8@1=8 (1 page) |
28 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Incorporation (17 pages) |
6 December 2006 | Incorporation (17 pages) |