London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2020(7 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 31 March 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
125k at £0.01 | Edward Douglas Simons 50.00% Ordinary C |
---|---|
125k at £0.01 | Kent Leslie Walwin 50.00% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
21 December 2020 | Appointment of Durrants Nominees Limited as a secretary on 21 December 2020 (2 pages) |
---|---|
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
19 August 2020 | Termination of appointment of Edward Douglas Simons as a director on 1 August 2020 (1 page) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
15 July 2014 | Appointment of Mr Edward Douglas Simons as a director on 31 March 2014 (2 pages) |
15 July 2014 | Appointment of Mr Edward Douglas Simons as a director on 31 March 2014 (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
17 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
17 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
15 April 2014 | Company name changed compressenergy LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed compressenergy LIMITED\certificate issued on 15/04/14
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
4 April 2014 | Appointment of Mr Timothy Eustace as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary (1 page) |
4 April 2014 | Appointment of Mr Timothy Eustace as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary (1 page) |
20 December 2013 | Incorporation (44 pages) |
20 December 2013 | Incorporation (44 pages) |