Ascot
SL5 7LQ
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | prosdocimi.com |
---|---|
Email address | [email protected] |
Telephone | 020 71993004 |
Telephone region | London |
Registered Address | 1 Knightsbridge Green London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
7.7k at £0.01 | Dominion Fiduciary Nominees LTD 71.25% Ordinary B |
---|---|
425 at £0.01 | Malval S.r.l. 3.92% Ordinary A |
2.2k at £0.01 | Andrea Dorian Prosdocimi 20.29% Ordinary A |
238 at £0.01 | Dorian Prosdocimi 2.20% Ordinary B |
216 at £0.01 | Hladnik Nick 1.99% Ordinary B |
38 at £0.01 | Malval S.r.l. 0.35% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,575,813 |
Gross Profit | £288,591 |
Net Worth | £205,282 |
Cash | £168,355 |
Current Liabilities | £148,595 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
12 November 2010 | Delivered on: 17 November 2010 Persons entitled: New Star Asset Management Holdings Limited Classification: Rent deposit deed 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: An interest earning bank deposit account containing £45,243.38 or such funds as may from time to time stand to the credit of the account. Outstanding |
---|
12 April 2023 | Full accounts made up to 30 November 2022 (27 pages) |
---|---|
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
22 March 2022 | Full accounts made up to 30 November 2021 (30 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
22 July 2021 | Full accounts made up to 30 November 2020 (28 pages) |
17 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
18 March 2020 | Full accounts made up to 30 November 2019 (28 pages) |
15 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
18 March 2019 | Full accounts made up to 30 November 2018 (30 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 30 November 2017 (31 pages) |
30 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 March 2017 | Full accounts made up to 30 November 2016 (27 pages) |
14 March 2017 | Full accounts made up to 30 November 2016 (27 pages) |
5 February 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
22 March 2016 | Full accounts made up to 30 November 2015 (24 pages) |
22 March 2016 | Full accounts made up to 30 November 2015 (24 pages) |
12 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 March 2015 | Full accounts made up to 30 November 2014 (27 pages) |
12 March 2015 | Full accounts made up to 30 November 2014 (27 pages) |
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
12 May 2014 | Full accounts made up to 30 November 2013 (22 pages) |
12 May 2014 | Full accounts made up to 30 November 2013 (22 pages) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 April 2013 | Full accounts made up to 30 November 2012 (21 pages) |
12 April 2013 | Full accounts made up to 30 November 2012 (21 pages) |
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Full accounts made up to 30 November 2011 (21 pages) |
5 April 2012 | Full accounts made up to 30 November 2011 (21 pages) |
19 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Full accounts made up to 30 November 2010 (19 pages) |
8 March 2011 | Full accounts made up to 30 November 2010 (19 pages) |
28 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from 7 Albemarle Street London W1S 4HQ on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from 7 Albemarle Street London W1S 4HQ on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
17 March 2010 | Full accounts made up to 30 November 2009 (19 pages) |
17 March 2010 | Full accounts made up to 30 November 2009 (19 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
3 March 2010 | Change of share class name or designation (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
3 March 2010 | Change of share class name or designation (2 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Andrea Dorian Prosdocimi on 2 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Andrea Dorian Prosdocimi on 2 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Andrea Dorian Prosdocimi on 2 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
11 September 2009 | Memorandum and Articles of Association (12 pages) |
11 September 2009 | Memorandum and Articles of Association (12 pages) |
10 September 2009 | Company name changed dorian capital partners LIMITED\certificate issued on 10/09/09 (3 pages) |
10 September 2009 | Company name changed dorian capital partners LIMITED\certificate issued on 10/09/09 (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from one london wall london EC2Y 5AB (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from one london wall london EC2Y 5AB (1 page) |
17 April 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
17 April 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
23 March 2009 | Memorandum and Articles of Association (15 pages) |
23 March 2009 | Memorandum and Articles of Association (15 pages) |
19 March 2009 | Company name changed dorian capital LIMITED\certificate issued on 19/03/09 (3 pages) |
19 March 2009 | Company name changed dorian capital LIMITED\certificate issued on 19/03/09 (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 March 2009 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
2 March 2009 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
7 February 2009 | S-div (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | S-div (1 page) |
6 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
11 July 2008 | Amending 88(2) (2 pages) |
11 July 2008 | Amending 88(2) (2 pages) |
1 July 2008 | 88(2) Amendment to show amount paid (2 pages) |
1 July 2008 | 88(2) Amendment to show amount paid (2 pages) |
19 June 2008 | Ad 06/06/08\part-paid \gbp si 2@1=2\gbp ic 99/101\ (2 pages) |
19 June 2008 | Ad 06/06/08\part-paid \gbp si 2@1=2\gbp ic 99/101\ (2 pages) |
18 June 2008 | Ad 06/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
18 June 2008 | Ad 06/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
31 March 2008 | Nc inc already adjusted 25/02/08 (1 page) |
31 March 2008 | Nc inc already adjusted 25/02/08 (1 page) |
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
12 March 2008 | Appointment terminated director vindex services LIMITED (1 page) |
12 March 2008 | Memorandum and Articles of Association (15 pages) |
12 March 2008 | Director appointed andrea dorian prosdocimi (2 pages) |
12 March 2008 | Appointment terminated director vindex services LIMITED (1 page) |
12 March 2008 | Memorandum and Articles of Association (15 pages) |
12 March 2008 | Appointment terminated director vindex LIMITED (1 page) |
12 March 2008 | Appointment terminated director vindex LIMITED (1 page) |
12 March 2008 | Director appointed andrea dorian prosdocimi (2 pages) |
1 March 2008 | Company name changed mm&s (5322) LIMITED\certificate issued on 05/03/08 (3 pages) |
1 March 2008 | Company name changed mm&s (5322) LIMITED\certificate issued on 05/03/08 (3 pages) |
5 December 2007 | Incorporation (13 pages) |
5 December 2007 | Incorporation (13 pages) |