London
W1G 8TB
Director Name | Mr Stephen Nicholas Dunn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Simona Dunn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 19 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Jessica Gittoes |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Leigh Hinton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Entreprenur |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
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 |
50 at £1 | Gareth Hardy 50.00% Ordinary |
---|---|
50 at £1 | Stephen Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,722 |
Cash | £6,371 |
Current Liabilities | £28,486 |
Latest Accounts | 31 July 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 26 September 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 3 weeks from now) |
26 September 2023 | Change of details for Blackheath Capital Limited as a person with significant control on 26 September 2023 (2 pages) |
---|---|
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 July 2023 | Director's details changed for Jessica Gittoes on 18 July 2023 (2 pages) |
18 July 2023 | Director's details changed for Mr Gareth Gibson Hardy on 18 July 2023 (2 pages) |
12 April 2023 | Director's details changed for Mrs Simona Dunn on 12 April 2023 (2 pages) |
11 April 2023 | Appointment of Ms Aurelie Zahm as a director on 30 March 2023 (2 pages) |
4 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page) |
4 April 2023 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page) |
3 April 2023 | Change of details for Blackheath Capital Limited as a person with significant control on 3 April 2023 (2 pages) |
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
29 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
28 July 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
5 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
19 February 2020 | Appointment of Jessica Gittoes as a director on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mrs Simona Dunn on 19 February 2020 (2 pages) |
19 February 2020 | Appointment of Mrs Simona Dunn as a director on 19 February 2020 (2 pages) |
24 October 2019 | Cessation of Stephen Dunn as a person with significant control on 17 October 2018 (1 page) |
24 October 2019 | Cessation of Gareth Gibson Hardy as a person with significant control on 17 October 2018 (1 page) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 October 2019 | Notification of Blackheath Capital Limited as a person with significant control on 17 October 2018 (2 pages) |
21 June 2019 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 64 New Cavendish Street London W1G 8TB on 21 June 2019 (1 page) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 August 2017 | Director's details changed for Mr Gareth Gibson Hardy on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Stephen Dunn as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Gareth Gibson Hardy on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Stephen Dunn on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 August 2017 | Change of details for Mr Gareth Gibson Hardy as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 August 2017 | Director's details changed for Mr Stephen Dunn on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Stephen Dunn as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Gareth Gibson Hardy as a person with significant control on 25 August 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2016 | Change of share class name or designation (2 pages) |
12 May 2016 | Change of share class name or designation (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 November 2015 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 15 November 2015 (2 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 May 2015 | Termination of appointment of Leigh Hinton as a director on 15 September 2014 (1 page) |
3 May 2015 | Termination of appointment of Leigh Hinton as a director on 15 September 2014 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed 1823 LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed 1823 LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Company name changed rugbytel LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Company name changed rugbytel LIMITED\certificate issued on 25/03/14
|
19 August 2013 | Director's details changed for Mr Steve Dunn on 19 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 August 2013 | Director's details changed for Mr Steve Dunn on 19 August 2013 (2 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
20 February 2013 | Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 20 February 2013 (1 page) |
4 January 2013 | Director's details changed for Mr Steve Dunn on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Steve Dunn on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Steve Dunn on 4 January 2013 (2 pages) |
22 October 2012 | Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA United Kingdom on 22 October 2012 (1 page) |
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|