Watton At Stone
Herts
SG14 3RD
Director Name | Mr Thomas Avallone |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2013(2 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
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 | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | David John Rosenberg |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 year, 10 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(5 years, 1 month 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 |
75 at £1 | Joe Calzaghe Enterprises LTD 8.33% Ordinary |
---|---|
500 at £1 | Very Best Of LTD 55.56% Ordinary |
225 at £1 | Susan Margaret Warren 25.00% Ordinary |
100 at £1 | Newclothes LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£688,923 |
Cash | £6,164 |
Current Liabilities | £713,217 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Accounts for a dormant company made up to 28 February 2023 (6 pages) |
6 December 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
24 September 2021 | Accounts for a small company made up to 28 February 2021 (6 pages) |
20 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
3 February 2020 | Second filing of a statement of capital following an allotment of shares on 15 February 2011
|
8 August 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
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) |
4 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 25 February 2015 (5 pages) |
26 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 August 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
30 July 2013 | Appointment of Thomas Avallone as a director (3 pages) |
30 July 2013 | Appointment of Thomas Avallone as a director (3 pages) |
24 July 2013 | Termination of appointment of David Rosenberg as a director (1 page) |
24 July 2013 | Termination of appointment of David Rosenberg as a director (1 page) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
11 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
11 September 2012 | Amended accounts made up to 29 February 2012 (4 pages) |
11 September 2012 | Amended accounts made up to 29 February 2012 (4 pages) |
22 August 2012 | Registered office address changed from Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH on 22 August 2012 (1 page) |
24 April 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
24 April 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 24 April 2012 (2 pages) |
24 April 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
24 April 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 24 April 2012 (2 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Second filing of SH01 previously delivered to Companies House
|
18 October 2011 | Second filing of SH01 previously delivered to Companies House
|
31 March 2011 | Appointment of David John Rosenberg as a director (3 pages) |
31 March 2011 | Appointment of David John Rosenberg as a director (3 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
24 March 2011 | Appointment of Frank Warren as a director (3 pages) |
24 March 2011 | Appointment of Frank Warren as a director (3 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
23 March 2011 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
23 March 2011 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
17 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
15 February 2011 | Incorporation (21 pages) |
15 February 2011 | Incorporation (21 pages) |