Kingsland Road
London
E2 8DD
Director Name | Mr Sean James Wiegand |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(36 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mrs Lisa Kay Greenwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(36 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mrs Maud Wildman |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Little Fold Lime Grove Totteridge London N20 8PU |
Director Name | Mr William John Wildman |
---|---|
Date of Birth | February 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Little Fold Lime Grove Totteridge London N20 8PU |
Secretary Name | Miss Kim Skeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 6 Wyatt Road Crayford Dartford Kent DA1 4SP |
Secretary Name | Valerie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 47 Mortimer Road East Ham London E6 3QP |
Director Name | Valerie Wilson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 47 Mortimer Road East Ham London E6 3QP |
Director Name | Mrs Carolyn Rosemary Wildman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2008) |
Role | Artist |
Correspondence Address | 49 Connaught Gardens Muswell Hill London N10 3LG |
Website | samedaycompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76138161 |
Telephone region | London |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Same-day Company Formations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,341 |
Cash | £24,524 |
Current Liabilities | £27,266 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
26 October 2007 | Delivered on: 7 November 2007 Satisfied on: 16 November 2010 Persons entitled: Bank of Scotland PLC Classification: A charge over shares Secured details: All monies due or to become due from frank hodgson (the first chargor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares being the £1 1 share issued to the company and the £1 1 share issued to same-day company services limited together with all other shares in the capital of birchsweet limited. See the mortgage charge document for full details. Fully Satisfied |
---|
27 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
9 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020
|
3 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mrs Lisa Kay Potter on 27 April 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
14 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 January 2014 | Appointment of Ms Lisa Kay Potter as a director (2 pages) |
10 January 2014 | Appointment of Mr Sean James Wiegand as a director (2 pages) |
10 January 2014 | Appointment of Ms Lisa Kay Potter as a director (2 pages) |
10 January 2014 | Appointment of Mr Sean James Wiegand as a director (2 pages) |
10 January 2014 | Termination of appointment of John Wildman as a director (1 page) |
10 January 2014 | Termination of appointment of John Wildman as a director (1 page) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Secretary's details changed for Jacqueline Warne on 23 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Jacqueline Warne on 23 October 2010 (1 page) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Director's details changed for Mr John Wildman on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Wildman on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated director carolyn wildman (1 page) |
5 June 2008 | Appointment terminated director carolyn wildman (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 03/08/04; full list of members
|
8 October 2004 | Return made up to 03/08/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
22 March 2001 | Ad 08/03/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
22 March 2001 | Ad 08/03/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
6 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
6 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 September 1995 | Return made up to 03/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
12 January 1978 | Incorporation (15 pages) |
12 January 1978 | Incorporation (15 pages) |