London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Rosamund Cherry Jane Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,188 |
Cash | £1,109 |
Current Liabilities | £196,266 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 July 2021 | Previous accounting period extended from 30 October 2020 to 31 December 2020 (1 page) |
15 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 30 October 2019 (4 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 30 October 2018 (4 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 October 2017 (5 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 October 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 July 2015 | Current accounting period extended from 30 June 2015 to 30 October 2015 (1 page) |
21 July 2015 | Current accounting period extended from 30 June 2015 to 30 October 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Rosamund Cherry Jane Oliver on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Rosamund Cherry Jane Oliver on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Rosamund Cherry Jane Oliver on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
12 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
11 March 2008 | Incorporation (19 pages) |
11 March 2008 | Incorporation (19 pages) |