New Malden
Surrey
KT3 3AL
Director Name | Mr Christopher John Hogg |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 West Smithfield London EC1A 9JX |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Mehul Patel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Welbeck Close New Malden Surrey KT3 6DT |
Director Name | Mr Christiaan Willem Rook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 07 June 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 14 London Central Markets London EC1A 9PQ |
Website | vixelli.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72367086 |
Telephone region | London |
Registered Address | 14 London Central Markets London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Icefront Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £813,552 |
Cash | £306,741 |
Current Liabilities | £402,363 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
20 April 2010 | Delivered on: 27 April 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,490.05. Outstanding |
---|
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
---|---|
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 March 2016 | Second filing of SH01 previously delivered to Companies House
|
8 March 2016 | Second filing of SH01 previously delivered to Companies House
|
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
16 May 2015 | Company name changed davser LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Company name changed davser LIMITED\certificate issued on 16/05/15
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Termination of appointment of Mehul Patel as a director (1 page) |
5 April 2014 | Termination of appointment of Mehul Patel as a director (1 page) |
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
14 November 2013 | Appointment of Mr Christiaan Willem Rook as a director (2 pages) |
14 November 2013 | Appointment of Mr Christiaan Willem Rook as a director (2 pages) |
16 October 2013 | Auditor's resignation (1 page) |
16 October 2013 | Auditor's resignation (1 page) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Registered office address changed from 8 Langley Grove New Malden Surrey KT3 3AL Uk on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 8 Langley Grove New Malden Surrey KT3 3AL Uk on 25 February 2013 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 April 2010 | Director's details changed for Mehul Patel on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mehul Patel on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mehul Patel on 1 October 2009 (2 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 August 2009 (1 page) |
19 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 August 2009 (1 page) |
12 March 2009 | Director appointed mehul patel (2 pages) |
12 March 2009 | Secretary appointed sheeten ratilal amin (2 pages) |
12 March 2009 | Secretary appointed sheeten ratilal amin (2 pages) |
12 March 2009 | Director appointed mehul patel (2 pages) |
9 March 2009 | Incorporation (17 pages) |
9 March 2009 | Incorporation (17 pages) |
9 March 2009 | Appointment terminated director andrew davis (1 page) |
9 March 2009 | Appointment terminated director andrew davis (1 page) |