London
SW3 5TD
Director Name | Dugal Charles Reid Muller |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Spring Terrace Weston Colville Cambridge CB21 5PB |
Registered Address | 119 Flood Street Chelsea London SW3 5TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | John Horner & Dugal Muller 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
26 October 2023 | Accounts for a dormant company made up to 30 September 2023 (8 pages) |
---|---|
24 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
22 June 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
24 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
24 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
5 October 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
5 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 June 2016 | Amended accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 June 2016 | Amended accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 June 2016 | Director's details changed for Dugal Charles Reid Muller on 1 June 2016 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 June 2016 | Director's details changed for Dugal Charles Reid Muller on 1 June 2016 (2 pages) |
2 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Dugal Charles Reid Muller on 21 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Dugal Charles Reid Muller on 21 September 2010 (2 pages) |
21 September 2009 | Incorporation (19 pages) |
21 September 2009 | Incorporation (19 pages) |