Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Steve Dunn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | 1823 Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
30 April 2020 | Confirmation statement made on 17 April 2020 with updates (6 pages) |
13 January 2020 | Change of share class name or designation (2 pages) |
13 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2020 | Resolutions
|
21 June 2019 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to 64 New Cavendish Street London W1G 8TB on 21 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
18 October 2018 | Current accounting period extended from 30 April 2019 to 31 July 2019 (1 page) |
3 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 September 2018 | Cessation of 1823 Group Ltd as a person with significant control on 30 August 2018 (1 page) |
17 September 2018 | Change of details for Mr Gareth Gibson Hardy as a person with significant control on 30 August 2018 (2 pages) |
17 September 2018 | Change of details for Mr Stephen Dunn as a person with significant control on 30 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
13 September 2018 | Sub-division of shares on 30 August 2018 (4 pages) |
12 September 2018 | Cessation of 1823 Group Ltd as a person with significant control on 30 August 2018 (1 page) |
21 May 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
18 May 2016 | Director's details changed for Mr Steve Dunn on 17 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Steve Dunn on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Gareth Gibson Hardy on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Gareth Gibson Hardy on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from C/O G Hardy 40a (Basement) Newton Road London W2 5LT to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O G Hardy 40a (Basement) Newton Road London W2 5LT to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 17 May 2016 (1 page) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
3 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
21 March 2015 | Registered office address changed from 9 Hestia House City Walk London SE1 3ES to C/O G Hardy 40a (Basement) Newton Road London W2 5LT on 21 March 2015 (1 page) |
21 March 2015 | Registered office address changed from 9 Hestia House City Walk London SE1 3ES to C/O G Hardy 40a (Basement) Newton Road London W2 5LT on 21 March 2015 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 April 2014 | Appointment of Mr Steve Dunn as a director (2 pages) |
4 April 2014 | Appointment of Mr Steve Dunn as a director (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
22 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Registered office address changed from C/O Gareth Hardy 3 Quarry Dene Weetwwod Lane Leeds LS16 8PA United Kingdom on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Gareth Hardy 3 Quarry Dene Weetwwod Lane Leeds LS16 8PA United Kingdom on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Gareth Hardy 3 Quarry Dene Weetwwod Lane Leeds LS16 8PA United Kingdom on 7 August 2013 (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|