London
E11 1GA
Director Name | Mr Angelo George Antippa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Mark Sabey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Mews Upper Village Road Sunninghill Berkshire SL5 7AJ |
Secretary Name | Mrs Jane Margaret Antippa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Secretary Name | Mark Sabey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 4 The Mews Upper Village Road Ascot Berkshire SL5 7AJ |
Website | 24ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74930124 |
Telephone region | London |
Registered Address | Leytonstone House 3 Hanbury Drive London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Ian Richard Vardigans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 October 2021 | Director's details changed for Mr Ian Richard Vardigans on 29 October 2021 (2 pages) |
2 July 2021 | Registered office address changed from 10 Margaret Street London W1W 8RL to Leytonstone House 3 Hanbury Drive London E11 1GA on 2 July 2021 (1 page) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 22 May 2020 with updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
25 May 2018 | Change of details for Mr Ian Richard Vardigans as a person with significant control on 25 May 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 December 2011 | Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (4 pages) |
7 December 2011 | Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (4 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (16 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a director (3 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a director (3 pages) |
20 October 2009 | Termination of appointment of Mark Sabey as a secretary (2 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Secretary appointed mark sabey (2 pages) |
7 September 2009 | Return made up to 22/05/09; full list of members (10 pages) |
7 September 2009 | Secretary appointed mark sabey (2 pages) |
7 September 2009 | Return made up to 22/05/09; full list of members (10 pages) |
11 August 2009 | Appointment terminated director angelo antippa (1 page) |
11 August 2009 | Appointment terminated director angelo antippa (1 page) |
11 August 2009 | Appointment terminated secretary jane antippa (1 page) |
11 August 2009 | Director appointed ian richard vardigans (2 pages) |
11 August 2009 | Director appointed mark sabey (2 pages) |
11 August 2009 | Appointment terminated secretary jane antippa (1 page) |
11 August 2009 | Director appointed mark sabey (2 pages) |
11 August 2009 | Director appointed ian richard vardigans (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page) |
27 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
27 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 May 2008 | Incorporation (13 pages) |
22 May 2008 | Incorporation (13 pages) |