St Albans
AL1 9ET
Secretary Name | Mr Nicholas Trigg |
---|---|
Status | Current |
Appointed | 17 July 2012(2 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Palatium PO Box 1286 St Albans AL1 9ET |
Director Name | Mr Richard Thomas Christopher Lane |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Neil Lawson-may 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | -£1,793 |
Cash | £337 |
Current Liabilities | £6,247 |
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 | 05 April |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
29 July 2020 | Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ (1 page) |
---|---|
28 July 2020 | Register inspection address has been changed from 26 Bedford Square London WC1B 3HP England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ (1 page) |
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
27 July 2020 | Secretary's details changed for Mr Nicholas Trigg on 27 July 2020 (1 page) |
27 July 2020 | Change of details for Mr Neil Lawson-May as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Neil Lawson-May on 27 July 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
16 July 2019 | Register(s) moved to registered inspection location 26 Bedford Square London WC1B 3HP (1 page) |
16 July 2019 | Register inspection address has been changed to 26 Bedford Square London WC1B 3HP (1 page) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
25 July 2018 | Secretary's details changed for Mr Nicholas Trigg on 25 July 2018 (1 page) |
25 July 2018 | Director's details changed for Mr Neil Lawson-May on 25 July 2018 (2 pages) |
25 July 2018 | Change of details for Mr Neil Lawson-May as a person with significant control on 25 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
15 March 2017 | Secretary's details changed for Mr Nicholas Trigg on 15 March 2017 (1 page) |
15 March 2017 | Secretary's details changed for Mr Nicholas Trigg on 15 March 2017 (1 page) |
20 December 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
20 December 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 November 2015 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
14 November 2015 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
14 November 2015 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 December 2014 | Total exemption full accounts made up to 5 April 2014 (28 pages) |
23 December 2014 | Total exemption full accounts made up to 5 April 2014 (28 pages) |
23 December 2014 | Total exemption full accounts made up to 5 April 2014 (28 pages) |
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (37 pages) |
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (37 pages) |
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (37 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 November 2012 | Full accounts made up to 5 April 2012 (21 pages) |
19 November 2012 | Full accounts made up to 5 April 2012 (21 pages) |
19 November 2012 | Full accounts made up to 5 April 2012 (21 pages) |
17 July 2012 | Appointment of Mr Nicholas Trigg as a secretary (2 pages) |
17 July 2012 | Appointment of Mr Nicholas Trigg as a secretary (2 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption full accounts made up to 5 April 2011 (18 pages) |
31 December 2011 | Total exemption full accounts made up to 5 April 2011 (18 pages) |
31 December 2011 | Total exemption full accounts made up to 5 April 2011 (18 pages) |
13 September 2011 | Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page) |
13 September 2011 | Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page) |
13 September 2011 | Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page) |
18 July 2011 | Register inspection address has been changed (1 page) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Register inspection address has been changed (1 page) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Registered office address changed from Broadgate West, 1 Snowden Street London EC2A 2DQ United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from Broadgate West, 1 Snowden Street London EC2A 2DQ United Kingdom on 20 October 2010 (1 page) |
24 September 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 24 September 2010 (1 page) |
24 September 2010 | Appointment of Neil Lawson-May as a director (2 pages) |
24 September 2010 | Termination of appointment of Richard Lane as a director (1 page) |
24 September 2010 | Appointment of Neil Lawson-May as a director (2 pages) |
24 September 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
24 September 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
24 September 2010 | Termination of appointment of Richard Lane as a director (1 page) |
24 September 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 24 September 2010 (1 page) |
17 September 2010 | Company name changed tyrolese (693) LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Company name changed tyrolese (693) LIMITED\certificate issued on 17/09/10
|
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|