Clapham
London
SW4 0NW
Director Name | Robert William MacDonald Gowen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 March 2001) |
Role | Finance Analyst |
Correspondence Address | 75a Moring Road London SW17 8DN |
Secretary Name | Rachel Jean Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 October 2010) |
Role | Administrator |
Correspondence Address | 98 The Grampians Shepherds Bush Road London W6 7LZ |
Director Name | Marta Pascual |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2008) |
Role | Translator |
Correspondence Address | 9 Frogmore London SW18 1HW |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6 at £1 | Jennifer Mary Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £1,745 |
Current Liabilities | £41,467 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 21 October 2023 (overdue) |
21 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
---|---|
17 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Jennifer Mary Mills on 24 April 2012 (2 pages) |
9 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Rachel Wilson as a secretary (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 November 2008 | Appointment terminated secretary rachel wilson (1 page) |
3 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
3 November 2008 | Director's change of particulars / jennifer mills / 17/08/2008 (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 March 2008 | Appointment terminated director marta pascual (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
27 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2005 | Return made up to 07/10/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 January 2005 | Return made up to 07/10/04; full list of members
|
12 March 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 January 2004 | Return made up to 07/10/03; full list of members
|
9 July 2003 | Registered office changed on 09/07/03 from: unit 106 regus business centre shaw house pegler way crawley west sussex RH11 1AF (1 page) |
9 July 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 April 2003 | Return made up to 07/10/02; full list of members (7 pages) |
29 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 121 hartington road london SW8 2HB (1 page) |
15 May 2002 | New director appointed (2 pages) |
30 November 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
7 November 2001 | Return made up to 07/10/01; full list of members
|
13 June 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
14 December 2000 | Return made up to 07/10/00; full list of members
|
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | Ad 31/08/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 December 1999 | Return made up to 07/10/99; full list of members (6 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 30A heaton road mitcham surrey CR4 2BU (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
17 November 1998 | New director appointed (2 pages) |
7 October 1998 | Incorporation (10 pages) |