London
SE26 4RQ
Director Name | Mr Leon Michael Dorsett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Bahamian |
Status | Current |
Appointed | 30 April 2007(2 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Shelton Street London WC2H 9JQ |
Secretary Name | Mr David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2012) |
Role | Not Known |
Correspondence Address | 13 Lipsham Close Banstead Surrey SM7 3BL |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Registered Address | 71-75 Shelton Street Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
13 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
19 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
22 November 2021 | Accounts for a dormant company made up to 22 February 2021 (2 pages) |
17 December 2020 | Registered office address changed from Stanbrook Hayne Road Beckenham Kent BR3 4HY to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 17 December 2020 (1 page) |
17 December 2020 | Director's details changed for Mr Leon Michael Dorsett on 17 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
17 December 2020 | Director's details changed for Mr Leon Michael Dorsett on 16 November 2020 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
1 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
1 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 January 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
16 January 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
16 December 2015 | Annual return made up to 16 December 2015 no member list (3 pages) |
16 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
16 December 2015 | Annual return made up to 16 December 2015 no member list (3 pages) |
16 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
18 November 2015 | Annual return made up to 18 November 2015 no member list (3 pages) |
18 November 2015 | Annual return made up to 18 November 2015 no member list (3 pages) |
18 November 2015 | Director's details changed for Mr Leon Michael Dorsett on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Leon Michael Dorsett on 18 November 2015 (2 pages) |
7 June 2015 | Annual return made up to 27 February 2015 no member list (3 pages) |
7 June 2015 | Annual return made up to 27 February 2015 no member list (3 pages) |
17 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
17 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
1 March 2014 | Annual return made up to 27 February 2014 no member list (3 pages) |
1 March 2014 | Annual return made up to 27 February 2014 no member list (3 pages) |
14 January 2014 | Director's details changed for Leon Michael Dorsett on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Leon Michael Dorsett on 14 January 2014 (2 pages) |
11 March 2013 | Annual return made up to 27 February 2013 no member list (3 pages) |
11 March 2013 | Annual return made up to 27 February 2013 no member list (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 October 2012 | Registered office address changed from 13 Lipsham Close Banstead Surrey SM7 3BL on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of David Fisher as a secretary (1 page) |
30 October 2012 | Registered office address changed from 13 Lipsham Close Banstead Surrey SM7 3BL on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of David Fisher as a secretary (1 page) |
4 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 no member list (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 no member list (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 27 February 2011 no member list (4 pages) |
24 March 2011 | Annual return made up to 27 February 2011 no member list (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Director's details changed for Samantha Armstrong on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Leon Dorsett on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Samantha Armstrong on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 27 February 2010 no member list (3 pages) |
5 March 2010 | Annual return made up to 27 February 2010 no member list (3 pages) |
5 March 2010 | Director's details changed for Samantha Armstrong on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Leon Dorsett on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Leon Dorsett on 5 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2009 | Annual return made up to 27/02/09 (2 pages) |
18 March 2009 | Annual return made up to 27/02/09 (2 pages) |
8 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
8 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
29 February 2008 | Annual return made up to 27/02/08 (2 pages) |
29 February 2008 | Annual return made up to 27/02/08 (2 pages) |
27 February 2008 | Secretary's change of particulars / david fisher / 27/02/2008 (2 pages) |
27 February 2008 | Secretary's change of particulars / david fisher / 27/02/2008 (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 175 dartmouth road london london SE26 4RQ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 175 dartmouth road london london SE26 4RQ (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU (1 page) |
22 May 2007 | New director appointed (1 page) |
27 February 2007 | Incorporation (25 pages) |
27 February 2007 | Incorporation (25 pages) |