London
SE23 3DS
Director Name | Mrs Vivia Pinnock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 31 Wood Vale London SE23 3DS |
Secretary Name | KDG Legal Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2019(36 years after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Kdg House 85 Stafford Road Wallington SM6 9AP |
Director Name | Mr Jonathon Frost |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 1992) |
Role | Accountant |
Correspondence Address | 31 Wood Vale London SE23 3DS |
Director Name | Mr John Peter Riches |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 November 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 31 Wood Vale London SE23 3DS |
Secretary Name | Mr John Peter Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 31 Wood Vale London SE23 3DS |
Director Name | Jacqueline Anne Cecilia Gajewska |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 1998) |
Role | RGN |
Correspondence Address | Flat 4 31 Wood Vale Forest Hill London SE23 3DS |
Telephone | 020 76068080 |
---|---|
Telephone region | London |
Registered Address | Kdg House 85 Stafford Road Wallington SM6 9AP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alex Abelman 25.00% Ordinary |
---|---|
1 at £1 | Miss M. O'donoghue 25.00% Ordinary |
1 at £1 | Miss V. Pinnock 25.00% Ordinary |
1 at £1 | Mr J.p. Riches 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,030 |
Net Worth | £4 |
Cash | £911 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
10 February 2020 | Register inspection address has been changed to Kdg House 85 Stafford Road Wallington SM6 9AP (1 page) |
7 February 2020 | Appointment of Kdg Legal Services Ltd as a secretary on 15 August 2019 (2 pages) |
7 February 2020 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG England to Kdg House 85 Stafford Road Wallington SM6 9AP on 7 February 2020 (1 page) |
8 August 2019 | Previous accounting period extended from 31 March 2019 to 24 June 2019 (1 page) |
1 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 February 2019 | Amended micro company accounts made up to 31 March 2018 (8 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Amended micro company accounts made up to 31 March 2017 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Registered office address changed from 18 Stoneleigh Broadway Epsom Surrey KT17 2HU England to 308 High Street Croydon Surrey CR0 1NG on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 18 Stoneleigh Broadway Epsom Surrey KT17 2HU England to 308 High Street Croydon Surrey CR0 1NG on 28 September 2017 (1 page) |
20 September 2017 | Change of details for Mr Alex Abelman as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Alex Abelman as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Alex Abelman on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Alex Abelman on 19 September 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
15 August 2017 | Notification of Alex Abelman as a person with significant control on 1 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
15 August 2017 | Notification of Alex Abelman as a person with significant control on 1 June 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Vivia Pinnock as a director on 1 November 2016 (2 pages) |
8 March 2017 | Appointment of Mrs Vivia Pinnock as a director on 1 November 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
23 February 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
8 February 2017 | Director's details changed for Alex Abelman on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Flat 1 31 Wood Vale London SE23 3DS to 18 Stoneleigh Broadway Epsom Surrey KT17 2HU on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Alex Abelman on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Flat 1 31 Wood Vale London SE23 3DS to 18 Stoneleigh Broadway Epsom Surrey KT17 2HU on 8 February 2017 (1 page) |
23 January 2017 | Termination of appointment of John Peter Riches as a secretary on 30 November 2016 (1 page) |
23 January 2017 | Termination of appointment of John Peter Riches as a director on 30 November 2016 (1 page) |
23 January 2017 | Termination of appointment of John Peter Riches as a director on 30 November 2016 (1 page) |
23 January 2017 | Termination of appointment of John Peter Riches as a secretary on 30 November 2016 (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Director's details changed for Mr John Peter Riches on 1 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Alex Abelman on 1 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Alex Abelman on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Peter Riches on 1 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Alex Abelman on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Peter Riches on 1 June 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members
|
14 June 2000 | Return made up to 01/06/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
10 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
20 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
12 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
12 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
9 August 1983 | Incorporation (12 pages) |
9 August 1983 | Incorporation (12 pages) |