Company Name24 Group Limited
DirectorIan Richard Vardigans
Company StatusActive
Company Number06600456
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Richard Vardigans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
London
E11 1GA
Director NameMr Angelo George Antippa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameMark Sabey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 The Mews
Upper Village Road
Sunninghill
Berkshire
SL5 7AJ
Secretary NameMrs Jane Margaret Antippa
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Secretary NameMark Sabey
NationalityBritish
StatusResigned
Appointed01 March 2009(9 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2009)
RoleCompany Director
Correspondence Address4 The Mews Upper Village Road
Ascot
Berkshire
SL5 7AJ

Contact

Website24ltd.co.uk
Email address[email protected]
Telephone020 74930124
Telephone regionLondon

Location

Registered AddressLeytonstone House
3 Hanbury Drive
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ian Richard Vardigans
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
21 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
27 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
29 October 2021Director's details changed for Mr Ian Richard Vardigans on 29 October 2021 (2 pages)
2 July 2021Registered 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 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
2 June 2020Confirmation statement made on 22 May 2020 with updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
25 May 2018Change of details for Mr Ian Richard Vardigans as a person with significant control on 25 May 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
(6 pages)
28 September 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 December 2011Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (4 pages)
7 December 2011Director's details changed for Mr Ian Richard Vardigans on 30 November 2011 (4 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (16 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (16 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 October 2009Termination of appointment of Mark Sabey as a secretary (2 pages)
20 October 2009Termination of appointment of Mark Sabey as a director (3 pages)
20 October 2009Termination of appointment of Mark Sabey as a director (3 pages)
20 October 2009Termination of appointment of Mark Sabey as a secretary (2 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 September 2009Secretary appointed mark sabey (2 pages)
7 September 2009Return made up to 22/05/09; full list of members (10 pages)
7 September 2009Secretary appointed mark sabey (2 pages)
7 September 2009Return made up to 22/05/09; full list of members (10 pages)
11 August 2009Appointment terminated director angelo antippa (1 page)
11 August 2009Appointment terminated director angelo antippa (1 page)
11 August 2009Appointment terminated secretary jane antippa (1 page)
11 August 2009Director appointed ian richard vardigans (2 pages)
11 August 2009Director appointed mark sabey (2 pages)
11 August 2009Appointment terminated secretary jane antippa (1 page)
11 August 2009Director appointed mark sabey (2 pages)
11 August 2009Director appointed ian richard vardigans (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page)
8 July 2008Registered office changed on 08/07/2008 from 17 copthall gardens twickenham middlesex TW1 4HH (1 page)
27 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 May 2008Incorporation (13 pages)
22 May 2008Incorporation (13 pages)