London
W1S 2HX
Secretary Name | Mr David Robert Lee |
---|---|
Status | Current |
Appointed | 01 March 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Gary John Felce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr John Philip Humberstone |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David Robert Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,096 |
Cash | £3,638 |
Current Liabilities | £542 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 17 October 2022 (overdue) |
13 November 2008 | Delivered on: 28 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Fixed and floating security documents Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Mr David Robert Lee as a secretary on 1 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Gary John Felce as a secretary on 1 March 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
24 October 2016 | Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL (1 page) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 October 2016 | Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL (1 page) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2012 | Director's details changed for Mr David Robert Lee on 1 November 2012 (2 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 November 2012 | Director's details changed for Mr John Philip Humberstone on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Gary John Felce on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr David Robert Lee on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Gary John Felce on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Gary John Felce on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Director's details changed for Mr John Philip Humberstone on 1 November 2012 (2 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Director's details changed for Mr John Philip Humberstone on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr David Robert Lee on 1 November 2012 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr John Philip Humberstone on 2 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr John Philip Humberstone on 2 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr John Philip Humberstone on 2 October 2010 (2 pages) |
30 June 2010 | Appointment of Mr John Philip Humberstone as a director (2 pages) |
30 June 2010 | Appointment of Mr John Philip Humberstone as a director (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for David Robert Lee on 23 October 2009 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Director's details changed for David Robert Lee on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Secretary's details changed for Gary John Felce on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Secretary's details changed for Gary John Felce on 23 October 2009 (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
28 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
22 October 2008 | Director's change of particulars / david lee / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / david lee / 01/10/2008 (1 page) |
22 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | New director appointed (4 pages) |
9 February 2008 | Nc inc already adjusted 23/01/08 (2 pages) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | Ad 28/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2008 | Nc inc already adjusted 23/01/08 (2 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Ad 28/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2008 | Secretary resigned;director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Secretary resigned;director resigned (1 page) |
9 February 2008 | New secretary appointed (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
17 January 2008 | Company name changed tm 1289 LIMITED\certificate issued on 17/01/08 (2 pages) |
17 January 2008 | Company name changed tm 1289 LIMITED\certificate issued on 17/01/08 (2 pages) |
3 October 2007 | Incorporation (24 pages) |
3 October 2007 | Incorporation (24 pages) |