Wiggington
Tring
Hertfordshire
HP23 6JZ
Director Name | Mr James Fintain Lawler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(5 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Cholesbury Road Wigginton Tring Herts HP23 6JQ |
Website | the-digital-alchemist.com |
---|---|
Telephone | 07 802325695 |
Telephone region | Mobile |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | James Fintain Lawler 8.33% Ordinary B |
---|---|
100 at £1 | Linda Susan Lawler 8.33% Ordinary A |
500 at £1 | James Fintain Lawler 41.67% Ordinary |
500 at £1 | Linda Susan Lawler 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,420 |
Cash | £76,424 |
Current Liabilities | £34,107 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 24 February 2021 with updates (3 pages) |
---|---|
20 May 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 27 April 2016 (1 page) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Appointment of James Fintain Lawler as a director (3 pages) |
2 May 2014 | Appointment of James Fintain Lawler as a director (3 pages) |
4 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from Po Box SW1Y 6DF Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Po Box SW1Y 6DF Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 26 April 2012 (1 page) |
14 March 2012 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 14 March 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Lady Linda Susan Lawler on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Lady Linda Susan Lawler on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Lady Linda Susan Lawler on 1 October 2009 (2 pages) |
12 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
12 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 February 2009 | Incorporation (19 pages) |
24 February 2009 | Incorporation (19 pages) |