Wimbledon
London
SW19 8NP
Secretary Name | Mr Gerald Charles Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Downside Avenue Findon Valley Worthing West Sussex BN14 0EX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | oxford.cartographers.com |
---|
Registered Address | Unit 12, The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Robert J. Cook LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2024 (4 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH to Unit 12, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 5 June 2018 (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Termination of appointment of Gerald Simpson as a secretary (1 page) |
29 December 2010 | Termination of appointment of Gerald Simpson as a secretary (1 page) |
3 November 2010 | Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members
|
17 May 2005 | Return made up to 29/04/05; full list of members
|
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 29/04/03; full list of members
|
15 May 2003 | Return made up to 29/04/03; full list of members
|
26 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 April 2002 | Return made up to 29/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 29/04/02; full list of members (6 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
11 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
18 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
17 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
17 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: southern house boundary business court church road mitcham surrey CR4 3TD (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: southern house boundary business court church road mitcham surrey CR4 3TD (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
29 April 1998 | Incorporation (15 pages) |
29 April 1998 | Incorporation (15 pages) |