London
SW6 4TJ
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Susan Grace May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Joviel House Garrick Close Staines Middlesex TW18 2PJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Kieron Michael Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1996(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2005) |
Role | Computer Consultant |
Correspondence Address | 57 Halfpenny Bridge House Lower Ormond Quay Dublin Dublin 2 |
Secretary Name | Mrs Pernilla Victoria Akerblom May |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2005(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 25 Blanmerle Road New Eltham London SE9 2DU |
Registered Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David Vincent May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £12,411 |
Current Liabilities | £19,176 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 5 January 2023 (overdue) |
3 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2019 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Registered office address changed from Haggards Crowther 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 23 January 2018 (1 page) |
23 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (10 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr David Vincent May on 1 March 2015 (2 pages) |
9 February 2016 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to Haggards Crowther 19 Heathmans Road London SW6 4TJ on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to Haggards Crowther 19 Heathmans Road London SW6 4TJ on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr David Vincent May on 1 March 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
13 October 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
13 October 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Termination of appointment of Pernilla Victoria Akerblom May as a secretary on 31 December 2013 (1 page) |
18 February 2014 | Termination of appointment of Pernilla Victoria Akerblom May as a secretary on 31 December 2013 (1 page) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr David Vincent May on 1 September 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr David Vincent May on 1 September 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr David Vincent May on 1 September 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from 23 Carlyle Court Chelsea Harbour London SW10 0UQ on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 23 Carlyle Court Chelsea Harbour London SW10 0UQ on 24 November 2011 (1 page) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr David Vincent May on 22 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr David Vincent May on 22 December 2009 (2 pages) |
2 February 2010 | Director's details changed for David Vincent May on 1 April 2005 (2 pages) |
2 February 2010 | Director's details changed for David Vincent May on 1 April 2005 (2 pages) |
2 February 2010 | Director's details changed for David Vincent May on 1 April 2005 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 May 2008 | Director's change of particulars / david may / 25/09/2007 (1 page) |
15 May 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / david may / 25/09/2007 (1 page) |
15 May 2008 | Secretary's change of particulars / pernilla akerblom may / 25/09/2007 (1 page) |
15 May 2008 | Secretary's change of particulars / pernilla akerblom may / 25/09/2007 (1 page) |
15 May 2008 | Return made up to 22/12/07; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 404 the chambers chelsea harbour london SW10 0XF (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 404 the chambers chelsea harbour london SW10 0XF (1 page) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
10 April 2006 | Return made up to 22/12/05; full list of members (2 pages) |
10 April 2006 | Return made up to 22/12/05; full list of members (2 pages) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | Return made up to 22/12/04; full list of members
|
25 April 2005 | Return made up to 22/12/04; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 5TH floor 1-2 langham place london W1B 3DE (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 5TH floor 1-2 langham place london W1B 3DE (1 page) |
31 March 2004 | Return made up to 22/12/03; full list of members (6 pages) |
31 March 2004 | Return made up to 22/12/03; full list of members (6 pages) |
19 November 2003 | Return made up to 22/12/02; full list of members (6 pages) |
19 November 2003 | Return made up to 22/12/02; full list of members (6 pages) |
12 November 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
12 November 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
19 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
19 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
18 February 2002 | Return made up to 22/12/01; full list of members
|
18 February 2002 | Return made up to 22/12/01; full list of members
|
12 September 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
4 June 2001 | Return made up to 22/12/00; full list of members
|
4 June 2001 | Return made up to 22/12/00; full list of members
|
6 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 May 2000 | Return made up to 22/12/99; full list of members (6 pages) |
5 May 2000 | Return made up to 22/12/99; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 May 1999 | Return made up to 22/12/98; no change of members (4 pages) |
1 May 1999 | Return made up to 22/12/98; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 2 bow street london WC2E 7BA (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 2 bow street london WC2E 7BA (1 page) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
3 April 1995 | Return made up to 22/12/94; full list of members
|
3 April 1995 | Return made up to 22/12/94; full list of members
|
22 December 1993 | Incorporation (14 pages) |
22 December 1993 | Incorporation (14 pages) |