London
SE11 4SJ
Secretary Name | Gary James Coia |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Austral Street Elephant & Castle London SE11 4SS |
Director Name | Mr Liam Kennedy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Austral Street London SE11 4SJ |
Director Name | Mr David Michael Millingen |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 Austral Street London SE11 4SJ |
Director Name | Martin Dennis Guerrier Carey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Austral Street London SE11 4SJ |
Director Name | Michael Kenneth Taylor-Jones |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Clifton Terrace Wivenhoe Colchester Essex CO7 9DY |
Director Name | Mr Stephen Newell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 December 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Austral Street London SE11 4SJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 13 Austral Street London SE11 4SJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Watson 33.33% Ordinary |
---|---|
1 at £1 | G.j. Coia & J.e. Denwood 33.33% Ordinary |
1 at £1 | Stephen Robert Newell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Current Liabilities | £1,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
17 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
15 February 2023 | Second filing of Confirmation Statement dated 21 March 2019 (3 pages) |
13 January 2023 | Notification of Christie Alan Johnson as a person with significant control on 20 December 2022 (2 pages) |
12 January 2023 | Cessation of Judith Elizabeth Denwood as a person with significant control on 20 December 2022 (1 page) |
12 January 2023 | Notification of Jorge Ramirez Cuevas as a person with significant control on 20 December 2022 (2 pages) |
12 January 2023 | Notification of Nicholas Alexander Macklam as a person with significant control on 14 December 2018 (2 pages) |
1 November 2022 | Appointment of Mr Jorge Ramirez Cuevas as a director on 1 November 2022 (2 pages) |
24 October 2022 | Termination of appointment of Gary James Coia as a secretary on 5 October 2022 (1 page) |
24 October 2022 | Appointment of Mr Nicholas Alexander Macklam as a secretary on 19 October 2022 (2 pages) |
24 October 2022 | Termination of appointment of Judith Elizabeth Denwood as a director on 5 October 2022 (1 page) |
4 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
27 March 2019 | Notification of David Michael Millingen as a person with significant control on 14 December 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 21 March 2019 with updates
|
27 March 2019 | Register inspection address has been changed to 11 Austral Street London SE11 4SJ (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2018 | Appointment of Mr David Michael Millingen as a director on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Stephen Newell as a director on 14 December 2018 (1 page) |
14 December 2018 | Cessation of Stephen Newell as a person with significant control on 14 December 2018 (1 page) |
10 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Appointment of Mr Liam Kennedy as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Liam Kennedy as a director on 1 June 2016 (2 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
10 April 2011 | Termination of appointment of Michael Taylor-Jones as a director (1 page) |
10 April 2011 | Termination of appointment of Michael Taylor-Jones as a director (1 page) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
25 April 2010 | Director's details changed for Michael Kenneth Taylor-Jones on 20 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Judith Elizabeth Denwood on 20 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Michael Kenneth Taylor-Jones on 20 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Stephen Newell on 20 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Judith Elizabeth Denwood on 20 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Stephen Newell on 20 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 April 2000 | Return made up to 21/03/00; full list of members
|
14 April 2000 | Return made up to 21/03/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 March 1999 | Return made up to 21/03/99; full list of members (4 pages) |
22 March 1999 | Return made up to 21/03/99; full list of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 May 1998 | Return made up to 21/03/98; full list of members
|
11 May 1998 | Return made up to 21/03/98; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Ad 21/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 March 1995 | Ad 21/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Incorporation (24 pages) |
21 March 1995 | Incorporation (24 pages) |