1951 LIMITED - LONDON
Company Profile | Company Filings |
Overview
1951 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
1951 LIMITED was incorporated 13 years ago on 02/12/2010 and has the registered number: 07458496. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
1951 LIMITED was incorporated 13 years ago on 02/12/2010 and has the registered number: 07458496. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
1951 LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
55 BLANDFORD STREET
LONDON
W1U 7HW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ARISTIDES D'COSTA | Jan 1952 | British | Director | 2021-08-09 | CURRENT |
FUZZIES HOLDINGS LIMITED | Corporate Director | 2011-11-04 UNTIL 2021-08-12 | RESIGNED | ||
MR BEN KELLY | Oct 1978 | British | Director | 2010-12-02 UNTIL 2011-12-22 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Secretary | 2010-12-02 UNTIL 2010-12-02 | RESIGNED | ||
MISS NICHOLA JULIE STEPHENS | Feb 1985 | British | Director | 2013-05-01 UNTIL 2020-06-18 | RESIGNED |
MR THOMAS PETER PARRY | Mar 1985 | British | Director | 2011-12-22 UNTIL 2022-03-21 | RESIGNED |
SPENCER HIDGE | May 1984 | British | Director | 2011-12-22 UNTIL 2013-01-01 | RESIGNED |
MR DAMIEN STEPHEN BIRTWISTLE | Mar 1954 | British | Director | 2010-12-02 UNTIL 2011-12-22 | RESIGNED |
JOHN JEREMY ARTHUR COWDRY | Jul 1944 | English | Director | 2010-12-02 UNTIL 2010-12-02 | RESIGNED |
MR LEWIS ROBERT GOODSELL | Apr 1989 | British | Director | 2020-07-09 UNTIL 2022-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Aristides Dos Reis Quintad D'Costa | 2022-03-17 | 1/1952 | London | Significant influence or control |
Fuzzies Holdings Limited | 2016-12-01 - 2022-03-18 | P.O. Box 1312 Victoria Mahe | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 1951 LIMITED | 2023-09-26 | 31-12-2022 | £1,535 equity |
Micro-entity Accounts - 1951 LIMITED | 2022-09-28 | 31-12-2021 | £770 equity |
Micro-entity Accounts - 1951 LIMITED | 2021-09-30 | 31-12-2020 | £1,277 equity |
Micro-entity Accounts - 1951 LIMITED | 2020-12-23 | 31-12-2019 | £782 equity |
Micro-entity Accounts - 1951 LIMITED | 2019-09-28 | 31-12-2018 | £672 equity |
Micro-entity Accounts - 1951 LIMITED | 2018-03-22 | 31-12-2017 | £567 equity |
Micro-entity Accounts - 1951 LIMITED | 2017-09-06 | 31-12-2016 | £1,178 equity |
Abbreviated Company Accounts - 1951 LIMITED | 2016-09-13 | 31-12-2015 | £756 Cash £863 equity |
Abbreviated Company Accounts - 1951 LIMITED | 2015-09-10 | 31-12-2014 | £406 Cash £683 equity |