London
W1G 0DD
Director Name | Emily Hamilton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Secretary Name | Emily Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emily Hamilton 50.00% Ordinary |
---|---|
1 at £1 | Tristan Gemmill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,622 |
Cash | £12,503 |
Current Liabilities | £79,125 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
19 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Tristan John Gemmill as a person with significant control on 11 July 2016 (2 pages) |
21 July 2017 | Notification of Tristan John Gemmill as a person with significant control on 11 July 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 September 2010 | Director's details changed for Tristan Gemmill on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Emily Hamilton on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Tristan Gemmill on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Emily Hamilton on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Emily Hamilton on 22 September 2010 (1 page) |
22 September 2010 | Secretary's details changed for Emily Hamilton on 22 September 2010 (1 page) |
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Company name changed tristan gemmill LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Company name changed tristan gemmill LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Change of name notice (2 pages) |
14 July 2010 | Director's details changed for Tristan Gemmill on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Tristan Gemmill on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Tristan Gemmill on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed;new director appointed (3 pages) |
1 August 2007 | New secretary appointed;new director appointed (3 pages) |
1 August 2007 | Secretary resigned (1 page) |
11 July 2007 | Incorporation (13 pages) |
11 July 2007 | Incorporation (13 pages) |