London
EC3V 3QX
Director Name | Stephen Roy Ashurst |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Sharpleshall Street London NW1 8YL |
Director Name | Mr Cassian Hall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Rintoul Place Stockbridge Edinburgh Midlothian EH3 5JF Scotland |
Director Name | Mr Matthew Ronald Vickery Hall |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Traligael Whitebrook Monmouth Monmouthshire NP25 4TX Wales |
Secretary Name | Mr Cassian Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Rintoul Place Stockbridge Edinburgh Midlothian EH3 5JF Scotland |
Director Name | Ms Mary Rebecca Hughes-Hall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 August 2019) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | The Office Cherry Hill House Brockweir Gloucestershire NP16 7PH Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Melvin Green 5.15% Ordinary |
---|---|
20 at £1 | Cassian Hall 20.62% Ordinary |
20 at £1 | Gordon Frank Newman 20.62% Ordinary |
20 at £1 | Mary Rebecca Hughes-hall 20.62% Ordinary |
20 at £1 | Matthew Ronald Vickery Hall 20.62% Ordinary |
2 at £1 | Peter Hambling 2.06% Ordinary |
10 at £1 | Mark Perry 10.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,990 |
Current Liabilities | £50,492 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Termination of appointment of Stephen Ashurst as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Appointment of Ms Mary Rebecca Hughes-Hall as a director (2 pages) |
4 June 2010 | Director's details changed for Mr Gordon Frank Newman on 1 October 2009 (2 pages) |
4 June 2010 | Registered office address changed from the Office Cherry Hill House Brockweir Glos MP16 7PH Uk on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Gordon Frank Newman on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Stephen Roy Ashurst on 1 October 2009 (2 pages) |
4 June 2010 | Registered office address changed from the Office Cherry Hill House Brockweir Glos MP16 7PH Uk on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Cassian Hall on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Cassian Hall on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Matthew Ronald Vickery Hall on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Matthew Ronald Vickery Hall on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Stephen Roy Ashurst on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
22 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
16 May 2008 | Director and secretary appointed cassian james vickery hall (2 pages) |
16 May 2008 | Director appointed stephen roy ashurst (2 pages) |
16 May 2008 | Director appointed matthew ronald vickery hall (2 pages) |
16 May 2008 | Director appointed gordon newman (2 pages) |
15 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
7 May 2008 | Incorporation (17 pages) |