London
SW19 7JL
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months (closed 13 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Secretary Name | Peter Maguire Thwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months (closed 13 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Vineyard Hill Road London SW19 7JL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £119,720 |
Cash | £75,847 |
Current Liabilities | £1,437 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
11 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
18 March 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
18 March 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
2 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders (8 pages) |
2 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders (8 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Statement of capital on 26 February 2016
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
26 February 2016 | Statement of capital on 26 February 2016
|
26 February 2016 | Solvency Statement dated 12/01/16 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
26 February 2016 | Solvency Statement dated 12/01/16 (1 page) |
26 February 2016 | Resolutions
|
18 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
27 October 2011 | Statement of capital on 27 October 2011
|
27 October 2011 | Solvency statement dated 15/10/11 (1 page) |
27 October 2011 | Statement of capital on 27 October 2011
|
27 October 2011 | Solvency statement dated 15/10/11 (1 page) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 February 2010 | Director's details changed for John Eric Hordern Olivier on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Eric Hordern Olivier on 27 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (18 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (18 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
20 February 2009 | Return made up to 27/01/09; full list of members (15 pages) |
20 February 2009 | Return made up to 27/01/09; full list of members (15 pages) |
16 April 2008 | Return made up to 27/01/08; no change of members (7 pages) |
16 April 2008 | Return made up to 27/01/08; no change of members (7 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
3 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 January 2008 | Form 122 98000 pref sh redeemed (1 page) |
30 January 2008 | Form 122 98000 pref sh redeemed (1 page) |
2 August 2007 | £ ic 672000/574000 16/07/07 £ sr 98000@1=98000 (1 page) |
2 August 2007 | £ ic 672000/574000 16/07/07 £ sr 98000@1=98000 (1 page) |
16 February 2007 | Return made up to 27/01/07; full list of members (13 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members (13 pages) |
16 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (16 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (16 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
3 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
4 April 2005 | Full accounts made up to 31 May 2004 (10 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (10 pages) |
17 March 2005 | Return made up to 27/01/05; full list of members (16 pages) |
17 March 2005 | Return made up to 27/01/05; full list of members (16 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (16 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (16 pages) |
14 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
14 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
8 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
8 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (16 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (16 pages) |
29 March 2002 | Return made up to 27/01/02; full list of members (4 pages) |
29 March 2002 | Return made up to 27/01/02; full list of members (4 pages) |
2 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
1 February 2001 | Return made up to 27/01/01; no change of members
|
1 February 2001 | Return made up to 27/01/01; no change of members
|
9 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
9 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
5 February 2000 | Return made up to 27/01/00; full list of members (13 pages) |
5 February 2000 | Return made up to 27/01/00; full list of members (13 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
18 August 1999 | Memorandum and Articles of Association (16 pages) |
18 August 1999 | Memorandum and Articles of Association (16 pages) |
5 August 1999 | Ad 14/06/99--------- £ si 672000@1=672000 £ ic 2/672002 (5 pages) |
5 August 1999 | £ nc 1000/1000999 14/06/99 (2 pages) |
5 August 1999 | Ad 14/06/99--------- £ si 672000@1=672000 £ ic 2/672002 (5 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
5 August 1999 | £ nc 1000/1000999 14/06/99 (2 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
10 May 1999 | Company name changed tradeallied LIMITED\certificate issued on 11/05/99 (3 pages) |
10 May 1999 | Company name changed tradeallied LIMITED\certificate issued on 11/05/99 (3 pages) |
7 May 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
7 May 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed;new director appointed (3 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed;new director appointed (3 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
27 January 1999 | Incorporation (13 pages) |
27 January 1999 | Incorporation (13 pages) |