About

Registered Number: 03674911
Date of Incorporation: 27/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Magnum House, 133 Half Moon Lane, London, SE24 9JY

 

Founded in 1998, 13 Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Shaw, Adrian, Vandenberg, Richard, Shaw, Rosemary Elizabeth Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANDENBERG, Richard 10 April 2007 - 1
SHAW, Rosemary Elizabeth Anne 27 November 1998 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Adrian 31 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 December 2010
AA01 - Change of accounting reference date 29 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 19 February 2009
225 - Change of Accounting Reference Date 22 December 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363a - Annual Return 22 March 2006
363s - Annual Return 23 December 2004
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 13 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
363s - Annual Return 08 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 03 December 1999
225 - Change of Accounting Reference Date 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 01 December 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.