Southfields
London
SW18 5DU
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(2 days after company formation) |
Appointment Duration | 1 day (resigned 24 February 1995) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(2 days after company formation) |
Appointment Duration | 1 day (resigned 24 February 1995) |
Role | Secretary |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Secretary Name | Jean Merralls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 201a Kings Road Kingston Upon Thames Surrey KT2 5JH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Cookson Dell & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2011) |
Correspondence Address | 12 Harrison Street Barrow In Furness Cumbria LA14 1JF |
Registered Address | 107 Engadine Street Southfields London SW18 5DU |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
2 at £1 | Glyn Thomas 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
6 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
27 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
10 August 2015 | Company name changed geniuszoo LIMITED\certificate issued on 10/08/15
|
10 August 2015 | Company name changed geniuszoo LIMITED\certificate issued on 10/08/15
|
7 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
24 October 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
30 October 2012 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
14 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
14 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Termination of appointment of Cookson Dell & Company Limited as a secretary (1 page) |
28 February 2011 | Termination of appointment of Cookson Dell & Company Limited as a secretary (1 page) |
13 December 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
13 December 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
18 October 2010 | Company name changed homexpert LTD\certificate issued on 18/10/10
|
18 October 2010 | Company name changed homexpert LTD\certificate issued on 18/10/10
|
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 February 2010 | Director's details changed for Glyn Michael Thomas on 21 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Cookson Dell & Company Limited on 21 February 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 February 2010 | Secretary's details changed for Cookson Dell & Company Limited on 21 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Glyn Michael Thomas on 21 February 2010 (2 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
16 April 2008 | Secretary's change of particulars cookson dell & company LIMITED logged form (1 page) |
16 April 2008 | Secretary's change of particulars cookson dell & company LIMITED logged form (1 page) |
28 February 2008 | Secretary's change of particulars / cookson dell & co secretaries LTD / 27/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / cookson dell & co secretaries LTD / 27/02/2008 (1 page) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
1 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 71 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 71 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page) |
12 May 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
12 May 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
22 February 2005 | Return made up to 21/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 21/02/05; full list of members (2 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 December 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
6 December 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 71 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 71 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 53 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 53 bulstrode court gerrards cross buckinghamshire SL9 7RU (1 page) |
11 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
10 April 2003 | Company name changed nexus seven LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed nexus seven LIMITED\certificate issued on 10/04/03 (2 pages) |
18 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 February 2001 | Return made up to 21/02/01; full list of members
|
22 February 2001 | Return made up to 21/02/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 30 hardinge road london NW10 3PJ (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 30 hardinge road london NW10 3PJ (1 page) |
8 March 2000 | Return made up to 21/02/00; full list of members
|
8 March 2000 | Return made up to 21/02/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 26 southfields wandsworth london SW18 1QL (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 26 southfields wandsworth london SW18 1QL (1 page) |
30 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 May 1998 | Return made up to 21/02/98; full list of members
|
15 May 1998 | Return made up to 21/02/98; full list of members
|
6 March 1998 | Registered office changed on 06/03/98 from: 201A kings road kingston-upon-thames london KT2 5JH (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 201A kings road kingston-upon-thames london KT2 5JH (1 page) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |