London
SE27 0RN
Secretary Name | Phillip Michael Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Tamworth Road Croydon Surrey CR0 1XU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.officeanyplace.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0939100 |
Telephone region | Freephone |
Registered Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,586 |
Cash | £106 |
Current Liabilities | £182,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 February 2001 | Delivered on: 6 March 2001 Satisfied on: 12 December 2014 Persons entitled: Maddocks Cartoon Productions Limited Classification: Rent deposit deed Secured details: £3,125 due or to become due from the company to the chargee. Particulars: £3,125 and any interest thereon. Fully Satisfied |
---|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 December 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 29 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Phillip Michael Starkey as a secretary on 31 March 2014 (1 page) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 25 February 2014 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Secretary's details changed for Phillip Michael Starkey on 1 November 2009 (1 page) |
6 April 2010 | Secretary's details changed for Phillip Michael Starkey on 1 November 2009 (1 page) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page) |
29 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members
|
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 April 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
29 March 2002 | Return made up to 29/03/02; full list of members (7 pages) |
14 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Ad 26/09/00--------- £ si 39750@1=39750 £ ic 250/40000 (2 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 December 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | £ nc 10000/100000 25/09/00 (1 page) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
20 April 1999 | Ad 29/03/99--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Incorporation (20 pages) |