London
EC2Y 5AU
Director Name | Mr Harsh Kalani |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 September 2021(8 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mrs Claire Louise Digby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Hayseech Road Halesowen West Midlands B63 3PD |
Director Name | Mr Darren Paul Digby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Hayseech Road Halesowen West Midlands B63 3PD |
Secretary Name | Mrs Claire Digby |
---|---|
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Spirit House Hereward Rise Halesowen B62 8AW |
Website | digbystone.com |
---|---|
Telephone | 01384 370153 |
Telephone region | Dudley |
Registered Address | Tey Gardens Church Lane Little Tey Colchester CO6 1HX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Claire Louise Digby 50.00% Ordinary |
---|---|
1 at £1 | Darren Paul Digby 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
2 February 2021 | Registered office address changed from Stone House Hayseech Road Halesowen West Midlands B63 3PD to Spirit House Hereward Rise Halesowen B62 8AW on 2 February 2021 (1 page) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 January 2015 | Secretary's details changed for Mrs Claire Digby on 29 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Mrs Claire Digby on 29 January 2015 (1 page) |
29 January 2015 | Director's details changed for Mrs Claire Digby on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Northfield House 176 Lower High Street Stourbridge West Midlands DY8 1TG to Stone House Hayseech Road Halesowen West Midlands B63 3PD on 29 January 2015 (1 page) |
29 January 2015 | Director's details changed for Mr Darren Digby on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Darren Digby on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mrs Claire Digby on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Northfield House 176 Lower High Street Stourbridge West Midlands DY8 1TG to Stone House Hayseech Road Halesowen West Midlands B63 3PD on 29 January 2015 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
10 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|