Edinburgh
EH12 5BS
Scotland
Director Name | Mr Lewis Daniel Boddy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 18 St. Swithins Lane London EC4N 8AD |
Director Name | Mr Andrew Frangos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 18 St. Swithins Lane London EC4N 8AD |
Website | www.stswithinstrading.com |
---|
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
45 at £1 | Andrew Frangos 45.00% Ordinary |
---|---|
45 at £1 | William Ian Nimmo 45.00% Ordinary |
10 at £1 | Lewis Daniel Boddy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,977 |
Cash | £78,300 |
Current Liabilities | £290,377 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
16 February 2022 | Change of details for Mr William Ian Nimmo as a person with significant control on 1 January 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr William Ian Nimmo on 1 January 2022 (2 pages) |
27 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
28 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
11 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 June 2019 | Amended total exemption full accounts made up to 31 January 2018 (9 pages) |
14 March 2019 | Change of details for Mr William Ian Nimmo as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 29 Welbeck Street London W1G 8DA (1 page) |
13 March 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr William Ian Nimmo on 1 March 2018 (2 pages) |
20 February 2018 | Notification of William Ian Nimmo as a person with significant control on 5 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 January 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
17 January 2018 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
17 January 2018 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 August 2016 | Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 29 Welbeck Street London W1G 8DA on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 29 Welbeck Street London W1G 8DA on 17 August 2016 (1 page) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 October 2015 | Termination of appointment of Lewis Daniel Boddy as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Lewis Daniel Boddy as a director on 1 October 2015 (1 page) |
8 July 2015 | Termination of appointment of Andrew Frangos as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Andrew Frangos as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Andrew Frangos as a director on 7 July 2015 (1 page) |
2 March 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
2 March 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
27 February 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages) |
27 February 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|