London
SE23 2LP
Secretary Name | Anthonyammah Arokiasamy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(18 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 38 Pearfield Road London SE23 2LP |
Director Name | Anthony Deduca |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 1 Rosebery Mews Rosebery Road London SW2 4DQ |
Director Name | Mr Timothy John Harrington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Green Cottage Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Secretary Name | Mr Timothy John Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Green Cottage Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Director Name | Patricia Ann Jackman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Green Cottage Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Registered Address | 33 Station Approach Hayes Bromley Kent BR2 7EB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,493 |
Cash | £495 |
Current Liabilities | £18,979 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
25 April 2024 | Total exemption full accounts made up to 25 March 2023 (8 pages) |
---|---|
27 March 2024 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
8 November 2023 | Confirmation statement made on 28 September 2023 with updates (6 pages) |
2 October 2023 | Change of details for Coilglow Limited as a person with significant control on 28 September 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 28 September 2022 with no updates (2 pages) |
5 June 2023 | Total exemption full accounts made up to 25 March 2022 (10 pages) |
5 June 2023 | Administrative restoration application (3 pages) |
28 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Total exemption full accounts made up to 25 March 2021 (10 pages) |
10 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2022 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Total exemption full accounts made up to 25 March 2020 (10 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 25 March 2019 (10 pages) |
6 December 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
3 December 2019 | Registered office address changed from 35a Station Approach Hayes Bromley Kent BR2 7EB to 33 Station Approach Hayes Bromley Kent BR2 7EB on 3 December 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 25 March 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 25 March 2017 (13 pages) |
3 January 2018 | Total exemption full accounts made up to 25 March 2017 (13 pages) |
1 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 November 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
4 November 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
11 January 2016 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 April 2015 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
10 April 2015 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
7 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 January 2014 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
22 January 2014 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
19 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 January 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
28 December 2011 | Full accounts made up to 25 March 2011 (11 pages) |
28 December 2011 | Full accounts made up to 25 March 2011 (11 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Full accounts made up to 25 March 2010 (11 pages) |
21 April 2011 | Full accounts made up to 25 March 2010 (11 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Director's details changed for John Healey on 28 September 2010 (2 pages) |
13 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for John Healey on 28 September 2010 (2 pages) |
6 February 2010 | Annual return made up to 28 September 2009. List of shareholders has changed (7 pages) |
6 February 2010 | Annual return made up to 28 September 2008 with a full list of shareholders (12 pages) |
6 February 2010 | Annual return made up to 28 September 2008 with a full list of shareholders (12 pages) |
6 February 2010 | Annual return made up to 28 September 2009. List of shareholders has changed (7 pages) |
27 August 2009 | Full accounts made up to 25 March 2009 (11 pages) |
27 August 2009 | Full accounts made up to 25 March 2009 (11 pages) |
19 November 2008 | Full accounts made up to 25 March 2008 (11 pages) |
19 November 2008 | Full accounts made up to 25 March 2008 (11 pages) |
29 February 2008 | Return made up to 28/09/06; change of members (6 pages) |
29 February 2008 | Return made up to 28/09/06; change of members (6 pages) |
15 February 2008 | Return made up to 28/09/07; change of members (6 pages) |
15 February 2008 | Return made up to 28/09/07; change of members (6 pages) |
6 June 2007 | Full accounts made up to 25 March 2007 (11 pages) |
6 June 2007 | Full accounts made up to 25 March 2007 (11 pages) |
7 September 2006 | Full accounts made up to 25 March 2006 (11 pages) |
7 September 2006 | Full accounts made up to 25 March 2006 (11 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: coombe green cottage coombe hill road kingston upon thames surrey KT2 7DU (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: coombe green cottage coombe hill road kingston upon thames surrey KT2 7DU (1 page) |
18 October 2005 | Return made up to 28/09/05; full list of members (13 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members (13 pages) |
4 August 2005 | Full accounts made up to 25 March 2005 (11 pages) |
4 August 2005 | Full accounts made up to 25 March 2005 (11 pages) |
9 November 2004 | Return made up to 28/09/04; no change of members (7 pages) |
9 November 2004 | Return made up to 28/09/04; no change of members (7 pages) |
16 September 2004 | Full accounts made up to 25 March 2004 (11 pages) |
16 September 2004 | Full accounts made up to 25 March 2004 (11 pages) |
23 December 2003 | Return made up to 28/09/03; full list of members (13 pages) |
23 December 2003 | Return made up to 28/09/03; full list of members (13 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 October 2002 | Return made up to 28/09/02; change of members (7 pages) |
24 October 2002 | Return made up to 28/09/02; change of members (7 pages) |
14 October 2002 | Full accounts made up to 25 March 2002 (11 pages) |
14 October 2002 | Full accounts made up to 25 March 2002 (11 pages) |
20 November 2001 | Return made up to 28/09/01; full list of members (13 pages) |
20 November 2001 | Return made up to 28/09/01; full list of members (13 pages) |
17 October 2001 | Full accounts made up to 25 March 2001 (10 pages) |
17 October 2001 | Full accounts made up to 25 March 2001 (10 pages) |
10 October 2000 | Return made up to 28/09/00; change of members (6 pages) |
10 October 2000 | Return made up to 28/09/00; change of members (6 pages) |
10 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
10 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
8 October 1999 | Return made up to 28/09/99; change of members (6 pages) |
8 October 1999 | Return made up to 28/09/99; change of members (6 pages) |
7 September 1999 | Full accounts made up to 25 March 1999 (8 pages) |
7 September 1999 | Full accounts made up to 25 March 1999 (8 pages) |
13 October 1998 | Full accounts made up to 25 March 1998 (11 pages) |
13 October 1998 | Full accounts made up to 25 March 1998 (11 pages) |
2 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
2 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
12 December 1997 | Return made up to 28/09/97; change of members (6 pages) |
12 December 1997 | Return made up to 28/09/97; change of members (6 pages) |
1 October 1997 | Full accounts made up to 25 March 1997 (12 pages) |
1 October 1997 | Full accounts made up to 25 March 1997 (12 pages) |
10 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1996 | Return made up to 28/09/96; change of members
|
10 November 1996 | Return made up to 28/09/96; change of members
|
10 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1996 | Accounts for a small company made up to 25 March 1996 (12 pages) |
28 October 1996 | Accounts for a small company made up to 25 March 1996 (12 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 1 rosebery mews rosebery road london SW2 4DQ (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 1 rosebery mews rosebery road london SW2 4DQ (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
12 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 25 March 1995 (12 pages) |
9 October 1995 | Accounts for a small company made up to 25 March 1995 (12 pages) |
16 April 1987 | Incorporation (13 pages) |
16 April 1987 | Certificate of Incorporation (1 page) |
16 April 1987 | Incorporation (13 pages) |
16 April 1987 | Certificate of Incorporation (1 page) |