Camberwell
London
SE5 9NW
Secretary Name | Rosemary Davis |
---|---|
Status | Current |
Appointed | 01 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 12 Dollis Avenue London N3 1TX |
Secretary Name | Darren Sager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 42 Grove Park London SE5 8LG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | adevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76357372 |
Telephone region | London |
Registered Address | Unit 8 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Amanda Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,305,818 |
Cash | £1,040,938 |
Current Liabilities | £753,637 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (7 months ago) |
---|---|
Next Return Due | 21 May 2024 (5 months, 2 weeks from now) |
26 April 2021 | Delivered on: 30 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
28 November 2019 | Registered office address changed from Unit 4 Valmar Trading Estate Valmar Road London SE5 9NW to Unit 8 Greenwich Centre Business Park 53 Norman Road London SE10 9QF on 28 November 2019 (1 page) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 April 2011 | Director's details changed for Amanda Davis on 27 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Amanda Davis on 27 March 2011 (2 pages) |
31 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 August 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 August 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 November 2009 | Director's details changed for Amanda Davis on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Amanda Davis on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Amanda Davis on 1 October 2009 (2 pages) |
21 September 2009 | Return made up to 27/03/09; full list of members (3 pages) |
21 September 2009 | Return made up to 27/03/09; full list of members (3 pages) |
18 September 2009 | Withdrawal of application for striking off (1 page) |
18 September 2009 | Withdrawal of application for striking off (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 16/07/08; full list of members (3 pages) |
8 October 2008 | Return made up to 16/07/08; full list of members (3 pages) |
7 October 2008 | Director's change of particulars / amanda davis / 10/03/2008 (1 page) |
7 October 2008 | Director's change of particulars / amanda davis / 10/03/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 27/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 27/03/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members
|
6 April 2004 | Return made up to 27/03/04; full list of members
|
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 27/03/02; full list of members
|
18 April 2002 | Return made up to 27/03/02; full list of members
|
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (3 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (3 pages) |
29 August 2000 | Return made up to 27/03/00; full list of members (6 pages) |
29 August 2000 | Return made up to 27/03/00; full list of members (6 pages) |
14 June 2000 | Company name changed chablis LIMITED\certificate issued on 15/06/00 (2 pages) |
14 June 2000 | Company name changed chablis LIMITED\certificate issued on 15/06/00 (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 27/03/99; full list of members
|
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 27/03/99; full list of members
|
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
27 March 1998 | Incorporation (16 pages) |
27 March 1998 | Incorporation (16 pages) |