Company NameAglaia Antiquities Limited
DirectorMark Robert John Tyndall
Company StatusActive
Company Number08631059
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)
Previous NamesDmwsl 737 Limited and CRT Acquisitions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Robert John Tyndall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(1 month, 4 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany  Director
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed30 July 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Tyndall
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,313
Cash£11,909
Current Liabilities£7,328,202

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

6 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
7 October 2019Director's details changed for Mr Mark Robert John Tyndall on 7 October 2019 (2 pages)
7 October 2019Change of details for Mr Mark Robert John Tyndall as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Mark Robert John Tyndall on 7 October 2019 (2 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 August 2014Company name changed crt acquisitions LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed crt acquisitions LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
8 January 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
8 January 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
6 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
6 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
14 October 2013Appointment of Mr Mark Robert John Tyndall as a director (3 pages)
14 October 2013Termination of appointment of Martin Mcnair as a director (2 pages)
14 October 2013Appointment of Mr Mark Robert John Tyndall as a director (3 pages)
14 October 2013Termination of appointment of Martin Mcnair as a director (2 pages)
26 September 2013Company name changed dmwsl 737 LIMITED\certificate issued on 26/09/13
  • CONNOT ‐
(3 pages)
26 September 2013Company name changed dmwsl 737 LIMITED\certificate issued on 26/09/13
  • CONNOT ‐
(3 pages)
30 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(27 pages)
30 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(27 pages)