London
SW19 3GY
Secretary Name | Mrs Katy Mary Louise Corby |
---|---|
Status | Current |
Appointed | 01 July 2008(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | PO Box 11370 19 Calle De Los Fresnds Los Barrios Cadiz Spain |
Director Name | Christopher Case |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 1998) |
Role | Property Consultant |
Correspondence Address | 12 Florence House Kingston Upon Thames Surrey KT2 6JN |
Director Name | Mr Robert James Shelley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 1996) |
Role | Property Consultant |
Correspondence Address | 5 Love Lane Andover Hampshire SP10 2AB |
Secretary Name | Christopher Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 12 Florence House Kingston Upon Thames Surrey KT2 6JN |
Secretary Name | Henry Tei-Gaga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1998) |
Role | Business Administrator |
Correspondence Address | 177 Trinity Road London SW17 7HL |
Secretary Name | Samuel Mamphey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG |
Secretary Name | Sureshini Selvaratnam |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 21 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 1 Stanhope Avenue London N3 3LX |
Secretary Name | Denise Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 2006) |
Role | Secretary |
Correspondence Address | 34 Gorringe Park Avenue Mitcham London CR4 2DG |
Secretary Name | Christopher Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Burjuman Tower PO Box 121828 Dubai 43659 |
Telephone | 020 86481995 |
---|---|
Telephone region | London |
Registered Address | 8 Deer Park Road Suite 14, Zeal House London SW19 3GY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Elizabeth Ann Elsby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 November 1988 | Delivered on: 22 November 1988 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £115,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 hoyle road, london SW17 title no ln 206811 floating charge over undertaking and all property and assets present and future. Outstanding |
---|---|
8 January 1988 | Delivered on: 21 January 1988 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 hoyle road, london SW17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1982 | Delivered on: 18 June 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold, 36 almeric road london, S.W.11. Outstanding |
9 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Ms Jayne Pratt on 18 April 2015 (2 pages) |
16 February 2016 | Director's details changed for Ms Jayne Pratt on 18 April 2015 (2 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2010 | Director's details changed for Ms Jayne Pratt on 5 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Mrs Katy Mary Louise Corby on 5 October 2009 (1 page) |
26 March 2010 | Director's details changed for Ms Jayne Pratt on 5 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Mrs Katy Mary Louise Corby on 5 October 2009 (1 page) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Mrs Katy Mary Louise Corby on 5 October 2009 (1 page) |
26 March 2010 | Director's details changed for Ms Jayne Pratt on 5 October 2009 (2 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
14 January 2010 | Appointment of Mrs Katy Mary Louise Corby as a secretary (1 page) |
14 January 2010 | Appointment of Mrs Katy Mary Louise Corby as a secretary (1 page) |
14 January 2010 | Termination of appointment of Christopher Case as a secretary (1 page) |
14 January 2010 | Termination of appointment of Christopher Case as a secretary (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Secretary's change of particulars / christopher case / 04/07/2007 (1 page) |
2 June 2008 | Secretary's change of particulars / christopher case / 04/07/2007 (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
29 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Return made up to 31/12/01; full list of members
|
19 February 2002 | Return made up to 31/12/01; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
8 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
31 December 1997 | Return made up to 31/12/97; full list of members (5 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 278 mitcham lane streatham london SW16 6NU (1 page) |
31 December 1997 | Return made up to 31/12/97; full list of members (5 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 278 mitcham lane streatham london SW16 6NU (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1995 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1995 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 March 1982 | Incorporation (19 pages) |
10 March 1982 | Incorporation (19 pages) |