London
WC2N 5NG
Director Name | T&W Directors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Director Name | Mr James William Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
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 |
100 at £1 | T&w Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,299 |
Current Liabilities | £23,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 May 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
10 March 2021 | Change of details for Mr Gabriele Grespan as a person with significant control on 7 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 May 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of James William Duffy as a director on 11 February 2019 (1 page) |
11 April 2019 | Appointment of Ms Elena Pettenuzzo as a director on 12 February 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 March 2018 | Notification of Gabriele Grespan as a person with significant control on 1 March 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Director's details changed for B&a Directors Ltd on 30 April 2014 (1 page) |
9 May 2014 | Director's details changed for B&a Directors Ltd on 30 April 2014 (1 page) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2013 | Incorporation (44 pages) |
7 March 2013 | Incorporation (44 pages) |