London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£98,193 |
Cash | £4,792 |
Current Liabilities | £150,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
20 February 2014 | Delivered on: 24 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 April 2013 | Delivered on: 8 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
15 February 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
25 March 2019 | Director's details changed for Mr Stewart Grant Young on 25 March 2019 (2 pages) |
25 March 2019 | Change of details for Mr Stewart Grant Young as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 October 2017 | Notification of Stewart Grant Young as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Stewart Grant Young as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
5 September 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
5 September 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
5 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 February 2014 | Registration of charge 069945290002 (5 pages) |
24 February 2014 | Registration of charge 069945290002 (5 pages) |
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
8 May 2013 | Registration of charge 069945290001 (5 pages) |
8 May 2013 | Registration of charge 069945290001 (5 pages) |
18 February 2013 | Company name changed days of the dinosaur LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Company name changed days of the dinosaur LIMITED\certificate issued on 18/02/13
|
15 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Secretary's details changed for Portland Registrars Limited on 19 August 2010 (1 page) |
29 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 29 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Portland Registrars Limited on 19 August 2010 (1 page) |
16 July 2010 | Secretary's details changed for Portland Registrars Limited on 16 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for Portland Registrars Limited on 16 July 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Director appointed stewart grant young (3 pages) |
16 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
16 September 2009 | Director appointed stewart grant young (3 pages) |
16 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
16 September 2009 | Secretary appointed portland registrars LIMITED (3 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Secretary appointed portland registrars LIMITED (3 pages) |
16 September 2009 | Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2009 | Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2009 | Appointment terminated director michael clifford (1 page) |
19 August 2009 | Incorporation (19 pages) |
19 August 2009 | Appointment terminated director michael clifford (1 page) |
19 August 2009 | Incorporation (19 pages) |