London
EC4V 4BE
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David James Stuart Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £909,781 |
Cash | £12,144 |
Current Liabilities | £28,344 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 5 April 2020 (4 pages) |
18 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 June 2013 | Director's details changed for Mr David James Stuart Mitchell on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr David James Stuart Mitchell on 25 June 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr David James Stuart Mitchell on 23 October 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr David James Stuart Mitchell on 23 October 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 July 2010 | Director's details changed for David James Stuart Mitchell on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for David James Stuart Mitchell on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for David James Stuart Mitchell on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
25 October 2009 | Appointment of David James Stuart Mitchell as a director (2 pages) |
25 October 2009 | Appointment of David James Stuart Mitchell as a director (2 pages) |
30 September 2009 | Accounting reference date shortened from 31/07/2010 to 05/04/2010 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 134 percival road enfield EN1 1QU (1 page) |
30 September 2009 | Accounting reference date shortened from 31/07/2010 to 05/04/2010 (1 page) |
30 September 2009 | Secretary appointed rysaffe secretaries (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 134 percival road enfield EN1 1QU (1 page) |
30 September 2009 | Secretary appointed rysaffe secretaries (2 pages) |
23 September 2009 | Appointment terminated director clifford wing (1 page) |
23 September 2009 | Appointment terminated director clifford wing (1 page) |
23 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
23 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
16 July 2009 | Incorporation (22 pages) |
16 July 2009 | Incorporation (22 pages) |