Morden
Surrey
SM4 5AT
Director Name | Mr Paul Jenc |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 01 October 2002(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 London Road Morden Surrey SM4 5AT |
Director Name | Mr Paul Jenc |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 21 September 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1998) |
Role | Laundry Proprietor |
Country of Residence | England |
Correspondence Address | 152 London Road Morden Surrey SM4 5AT |
Secretary Name | Mrs Valentina Jenc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1998) |
Role | Laundry Manager |
Country of Residence | England |
Correspondence Address | 152 London Road Morden Surrey SM4 5AT |
Director Name | Mrs Valentina Jenc |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 London Road Morden Surrey SM4 5AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 23 Morden Court Parade London Road Morden Surrey SM4 5HJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Paul Jenc 50.00% Ordinary |
---|---|
1 at £1 | Valentina Jenc 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,238 |
Cash | £2,956 |
Current Liabilities | £32,578 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
1 February 2024 | Notification of Valentina Jenc as a person with significant control on 20 April 2016 (2 pages) |
---|---|
19 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
3 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 October 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
29 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 May 2020 | Termination of appointment of Valentina Jenc as a director on 3 March 2020 (1 page) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (3 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 June 2016 | Registered office address changed from 19 Morden Court Parade, London Road Morden Surrey SM4 5HJ to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 19 Morden Court Parade, London Road Morden Surrey SM4 5HJ to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ on 17 June 2016 (1 page) |
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 November 2012 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 1 November 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 November 2011 | Registered office address changed from C/O K4P Financial & Prosessional the Old Church Quicks Road London SW19 1EX United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from C/O K4P Financial & Prosessional the Old Church Quicks Road London SW19 1EX United Kingdom on 29 November 2011 (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 16 November 2011 (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 November 2008 | Return made up to 25/08/08; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / valentina jenc / 20/11/2008 (1 page) |
21 November 2008 | Director's change of particulars / valentina jenc / 20/11/2008 (1 page) |
21 November 2008 | Return made up to 25/08/08; full list of members (4 pages) |
12 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
12 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
29 July 2007 | Accounting reference date extended from 19/10/06 to 31/10/06 (1 page) |
29 July 2007 | Accounting reference date extended from 19/10/06 to 31/10/06 (1 page) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 19 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 19 October 2005 (5 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o n webster-smith+sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o n webster-smith+sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
30 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
30 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
17 August 2005 | Total exemption full accounts made up to 19 October 2004 (9 pages) |
17 August 2005 | Total exemption full accounts made up to 19 October 2004 (9 pages) |
15 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
11 August 2004 | Total exemption full accounts made up to 19 October 2003 (13 pages) |
11 August 2004 | Total exemption full accounts made up to 19 October 2003 (13 pages) |
15 December 2003 | Return made up to 25/08/03; full list of members (6 pages) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | Return made up to 25/08/03; full list of members (6 pages) |
26 August 2003 | Total exemption full accounts made up to 19 October 2002 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 19 October 2002 (9 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
1 August 2002 | Total exemption full accounts made up to 19 October 2001 (9 pages) |
1 August 2002 | Total exemption full accounts made up to 19 October 2001 (9 pages) |
31 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
31 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 19 October 2000 (8 pages) |
17 August 2001 | Total exemption full accounts made up to 19 October 2000 (8 pages) |
18 October 2000 | Full accounts made up to 19 October 1999 (9 pages) |
18 October 2000 | Full accounts made up to 19 October 1999 (9 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
8 November 1999 | Return made up to 25/08/99; full list of members (6 pages) |
8 November 1999 | Return made up to 25/08/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 19 October 1998 (10 pages) |
20 August 1999 | Full accounts made up to 19 October 1998 (10 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 19 October 1997 (8 pages) |
19 August 1998 | Full accounts made up to 19 October 1997 (8 pages) |
24 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
24 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
29 June 1997 | Full accounts made up to 19 October 1996 (4 pages) |
29 June 1997 | Full accounts made up to 19 October 1996 (4 pages) |
2 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
15 December 1995 | Accounting reference date notified as 19/10 (1 page) |
15 December 1995 | Accounting reference date notified as 19/10 (1 page) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
2 October 1995 | Company name changed singrent LIMITED\certificate issued on 03/10/95 (2 pages) |
2 October 1995 | Company name changed singrent LIMITED\certificate issued on 03/10/95 (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 August 1995 | Incorporation (38 pages) |
25 August 1995 | Incorporation (38 pages) |