Barnes Common
London
SW13 0LN
Director Name | Susan Rosemary Green-Armytage |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(3 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Cedars Road Barnes Common London SW13 0LN |
Secretary Name | Susan Rosemary Green-Armytage |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(3 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Cedars Road Barnes Common London SW13 0LN |
Registered Address | The Cedars Cedars Road Barnes Common London SW13 0HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mace Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | John McDonald Green-armytage 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57 |
Cash | £24,428 |
Current Liabilities | £118,067 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
25 February 2000 | Delivered on: 2 March 2000 Persons entitled: St Christopher's Place Limited Classification: Rent deposit deed Secured details: £30,000 due or to become due from the company to the chargee. Particulars: £30,000. Outstanding |
---|---|
6 January 1999 | Delivered on: 19 January 1999 Persons entitled: Ropemaker Properties Limited Classification: Tenancy agreement Secured details: Outstanding amounts from ,and the due performance of obligations of the company to the chargee under the tenancy agreement. Particulars: The deposit which is defined in the tenancy agreement as the sum of £12,426. Outstanding |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Susan Rosemary Green-Armytage on 29 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 July 2003 | Memorandum and Articles of Association (12 pages) |
6 June 2003 | Company name changed jz international LIMITED\certificate issued on 06/06/03 (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
28 August 1997 | Company name changed mace management services LIMITED\certificate issued on 29/08/97 (2 pages) |
1 May 1997 | Return made up to 31/12/96; full list of members (7 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 November 1996 | Return made up to 31/12/95; no change of members (5 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
12 April 1991 | Company name changed mace investments LIMITED\certificate issued on 15/04/91 (2 pages) |
6 March 1987 | Memorandum and Articles of Association (13 pages) |
24 February 1987 | Company name changed cradletree LIMITED\certificate issued on 24/02/87 (2 pages) |
12 January 1987 | Certificate of Incorporation (1 page) |