Taunton
Somerset
TA1 2PX
Secretary Name | Mr Jonathan Crispin Dingle |
---|---|
Status | Current |
Appointed | 01 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Equity House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Secretary Name | Mr Timothy Thomas Dingle |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 178 High Holborn London WC1A 7AA |
Director Name | Mr Timothy Thomas Dingle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 178 High Holborn London WC1A 7AA |
Director Name | Mrs Judith Heather Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 218 Strand London WC2R 1AT |
Secretary Name | Mr John Philip Harvey |
---|---|
Status | Resigned |
Appointed | 06 March 2013(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Fourth Floor 218 Strand London WC2R 1AT |
Website | 218strand.com |
---|---|
Telephone | 020 73533936 |
Telephone region | London |
Registered Address | Fourth Floor 218 Strand London WC2R 1AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Jonathan Crispin Dingle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,386 |
Current Liabilities | £60,553 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
20 August 2010 | Delivered 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 |
---|
1 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
3 June 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 March 2015 | Director's details changed for Commander Jonathan Crispin Dingle on 6 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Commander Jonathan Crispin Dingle on 6 March 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Mr Jonathan Crispin Dingle on 6 March 2015 (1 page) |
18 March 2015 | Secretary's details changed for Mr Jonathan Crispin Dingle on 6 March 2015 (1 page) |
18 March 2015 | Secretary's details changed for Mr Jonathan Crispin Dingle on 6 March 2015 (1 page) |
18 March 2015 | Director's details changed for Commander Jonathan Crispin Dingle on 6 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 April 2014 | Termination of appointment of John Harvey as a secretary (1 page) |
4 April 2014 | Appointment of Mr Jonathan Crispin Dingle as a secretary (2 pages) |
4 April 2014 | Appointment of Mr Jonathan Crispin Dingle as a secretary (2 pages) |
4 April 2014 | Termination of appointment of John Harvey as a secretary (1 page) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 December 2013 | Termination of appointment of Judith Bell as a director (1 page) |
18 December 2013 | Termination of appointment of Judith Bell as a director (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Appointment of Mr John Philip Harvey as a secretary (1 page) |
6 March 2013 | Appointment of Mr John Philip Harvey as a secretary (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 August 2011 | Appointment of Judith Heather Bell as a director (2 pages) |
30 August 2011 | Appointment of Judith Heather Bell as a director (2 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Timothy Dingle as a secretary (1 page) |
21 January 2011 | Termination of appointment of Timothy Thomas Dingle as a director (2 pages) |
21 January 2011 | Termination of appointment of Timothy Thomas Dingle as a director (2 pages) |
21 January 2011 | Termination of appointment of Timothy Dingle as a secretary (1 page) |
7 October 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 October 2010 | Appointment of Timothy Thomas Dingle as a director (2 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 October 2010 | Appointment of Timothy Thomas Dingle as a director (2 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 January 2010 | Secretary's details changed for Timothy Thomas Dingle on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Jonathan Crispin Dingle on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Crispin Dingle on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Timothy Thomas Dingle on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Timothy Thomas Dingle on 1 October 2009 (1 page) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Jonathan Crispin Dingle on 1 October 2009 (2 pages) |
20 February 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 January 2009 | Incorporation (28 pages) |
7 January 2009 | Incorporation (28 pages) |