Company Name218 Strand Limited
DirectorJonathan Crispin Dingle
Company StatusActive
Company Number06785241
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Crispin Dingle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressEquity House Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Secretary NameMr Jonathan Crispin Dingle
StatusCurrent
Appointed01 April 2014(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressEquity House Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Secretary NameMr Timothy Thomas Dingle
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 178 High Holborn
London
WC1A 7AA
Director NameMr Timothy Thomas Dingle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 178 High Holborn
London
WC1A 7AA
Director NameMrs Judith Heather Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 218 Strand
London
WC2R 1AT
Secretary NameMr John Philip Harvey
StatusResigned
Appointed06 March 2013(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressFourth Floor 218 Strand
London
WC2R 1AT

Contact

Website218strand.com
Telephone020 73533936
Telephone regionLondon

Location

Registered AddressFourth Floor
218 Strand
London
WC2R 1AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Jonathan Crispin Dingle
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,386
Current Liabilities£60,553

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Charges

20 August 2010Delivered on: 21 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
3 June 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
7 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 March 2015Director's details changed for Commander Jonathan Crispin Dingle on 6 March 2015 (2 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Director's details changed for Commander Jonathan Crispin Dingle on 6 March 2015 (2 pages)
18 March 2015Secretary's details changed for Mr Jonathan Crispin Dingle on 6 March 2015 (1 page)
18 March 2015Secretary's details changed for Mr Jonathan Crispin Dingle on 6 March 2015 (1 page)
18 March 2015Secretary's details changed for Mr Jonathan Crispin Dingle on 6 March 2015 (1 page)
18 March 2015Director's details changed for Commander Jonathan Crispin Dingle on 6 March 2015 (2 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 April 2014Termination of appointment of John Harvey as a secretary (1 page)
4 April 2014Appointment of Mr Jonathan Crispin Dingle as a secretary (2 pages)
4 April 2014Appointment of Mr Jonathan Crispin Dingle as a secretary (2 pages)
4 April 2014Termination of appointment of John Harvey as a secretary (1 page)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
18 December 2013Termination of appointment of Judith Bell as a director (1 page)
18 December 2013Termination of appointment of Judith Bell as a director (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Appointment of Mr John Philip Harvey as a secretary (1 page)
6 March 2013Appointment of Mr John Philip Harvey as a secretary (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 August 2011Appointment of Judith Heather Bell as a director (2 pages)
30 August 2011Appointment of Judith Heather Bell as a director (2 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Timothy Dingle as a secretary (1 page)
21 January 2011Termination of appointment of Timothy Thomas Dingle as a director (2 pages)
21 January 2011Termination of appointment of Timothy Thomas Dingle as a director (2 pages)
21 January 2011Termination of appointment of Timothy Dingle as a secretary (1 page)
7 October 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 90
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 90
(3 pages)
7 October 2010Appointment of Timothy Thomas Dingle as a director (2 pages)
7 October 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 20
(3 pages)
7 October 2010Appointment of Timothy Thomas Dingle as a director (2 pages)
7 October 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 20
(3 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 January 2010Secretary's details changed for Timothy Thomas Dingle on 1 October 2009 (1 page)
29 January 2010Director's details changed for Jonathan Crispin Dingle on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Crispin Dingle on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Timothy Thomas Dingle on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Timothy Thomas Dingle on 1 October 2009 (1 page)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Jonathan Crispin Dingle on 1 October 2009 (2 pages)
20 February 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2009Incorporation (28 pages)
7 January 2009Incorporation (28 pages)