London
W8 4BH
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Director Name | Mr Stephen Alan Stubbs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Great College Street London SW1P 3RX |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 73 Eardley Crescent Flat 1 London SW5 9JT |
Secretary Name | Mr Patrick Kelly |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Eardley Crescent Flat 1 London SW5 9JT |
Director Name | Mr Struan John Robertson Simpson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 September 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Copperfield House, Henry Dickens Court St Ann's Road London W11 4DL |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2013) |
Correspondence Address | 6th Floor 113-123 Upper Richmond Road London SW15 2TL |
Website | www.stacey-international.co.uk |
---|
Registered Address | 14 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£220,810 |
Cash | £82,317 |
Current Liabilities | £513,450 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
1 September 2013 | Delivered on: 19 September 2013 Persons entitled: Keith Young Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 February 2023 | Termination of appointment of Thomas Charles Gerard Stacey as a director on 24 December 2022 (1 page) |
27 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 May 2021 | Appointment of Mr Stephen Alan Stubbs as a director on 30 April 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Registered office address changed from 19 Catherine Place London SW1E 6DX to 14 Great College Street London SW1P 3RX on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 19 Catherine Place London SW1E 6DX to 14 Great College Street London SW1P 3RX on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Termination of appointment of Struan John Robertson Simpson as a director on 21 September 2015 (1 page) |
9 December 2015 | Termination of appointment of Struan John Robertson Simpson as a director on 21 September 2015 (1 page) |
10 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Registered office address changed from 128 Kensington Church Street London W8 4BH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 128 Kensington Church Street London W8 4BH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 19 Catherine Place Catherine Place London SW1E 6DX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 19 Catherine Place Catherine Place London SW1E 6DX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 19 Catherine Place Catherine Place London SW1E 6DX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 128 Kensington Church Street London W8 4BH on 8 May 2014 (1 page) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
19 September 2013 | Registration of charge 075040440001 (22 pages) |
19 September 2013 | Registration of charge 075040440001 (22 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Termination of appointment of Patrick Kelly as a director (1 page) |
2 September 2013 | Termination of appointment of Patrick Kelly as a director (1 page) |
14 February 2013 | Termination of appointment of Derringtons Limited as a secretary (1 page) |
14 February 2013 | Termination of appointment of Derringtons Limited as a secretary (1 page) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Director's details changed for Struan Simpson on 17 September 2011 (2 pages) |
22 November 2011 | Director's details changed for Struan Simpson on 17 September 2011 (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
10 October 2011 | Termination of appointment of Patrick Kelly as a secretary (1 page) |
10 October 2011 | Appointment of Struan Simpson as a director (2 pages) |
10 October 2011 | Appointment of Struan Simpson as a director (2 pages) |
10 October 2011 | Termination of appointment of Patrick Kelly as a secretary (1 page) |
7 October 2011 | Appointment of Derringtons Limited as a secretary (2 pages) |
7 October 2011 | Appointment of Thomas Charles Gerard Stacey as a director (2 pages) |
7 October 2011 | Appointment of Mr Keith Young as a director (2 pages) |
7 October 2011 | Appointment of Mr Keith Young as a director (2 pages) |
7 October 2011 | Appointment of Derringtons Limited as a secretary (2 pages) |
7 October 2011 | Appointment of Thomas Charles Gerard Stacey as a director (2 pages) |
19 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
25 March 2011 | Registered office address changed from 73 Eardley Crescent Flat 1 London SW5 9JT United Kingdom on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 73 Eardley Crescent Flat 1 London SW5 9JT United Kingdom on 25 March 2011 (2 pages) |
23 March 2011 | Company name changed capuchin classics LTD\certificate issued on 23/03/11
|
23 March 2011 | Company name changed capuchin classics LTD\certificate issued on 23/03/11
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|