London
N14 5RN
Director Name | Mr Thomas John Thomas |
---|---|
Date of Birth | August 1966 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eversley Crescent Winchmore Hill London N21 1EL |
Secretary Name | Mr Angelo John Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Woodlands London N14 5RN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.snappysnaps.co.uk |
---|
Registered Address | 73a Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,736,602 |
Cash | £285,209 |
Current Liabilities | £126,323 |
Latest Accounts | 31 May 2018 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 February 2019 (10 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2020 (2 months, 1 week from now) |
7 December 1998 | Delivered on: 22 December 1998 Satisfied on: 14 September 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
16 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 January 2017 | Registered office address changed from 170 Kings Road London SW3 4UP to 73a Victoria Street London SW1H 0HW on 20 January 2017 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Angelo John Thomas on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Angelo John Thomas on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
3 January 2006 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
3 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (15 pages) |
27 January 2004 | Return made up to 07/02/04; full list of members (8 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
22 November 2002 | Full accounts made up to 31 May 2002 (15 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
17 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
3 March 2000 | Return made up to 07/02/00; full list of members
|
17 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
9 April 1999 | Return made up to 07/02/99; full list of members
|
22 December 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (14 pages) |
20 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
12 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
8 April 1997 | Return made up to 07/02/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
12 April 1996 | Return made up to 07/02/96; full list of members
|
28 June 1995 | Accounting reference date notified as 31/05 (1 page) |
28 June 1995 | Ad 07/02/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |