Sloane Avenue
London
SW3 3DW
Director Name | Mr Robert Jerrard Williamson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2015(16 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelseacloisters Garage Services Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | Gabriel Henry Kemlo |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Artist |
Correspondence Address | 26 Standish Road London W6 9AL |
Director Name | Mr Robert Jerrard Williamson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehouse Farm Church Road, Crowfield Ipswich Suffolk IP6 9TF |
Director Name | Edmund Oliver Hewitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Stormont Road London SW11 5EJ |
Secretary Name | Edmund Oliver Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 51 Campden Street London W8 7ET |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2006) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2006) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | scooterman.co.uk. |
---|
Registered Address | Chelseacloisters Garage Services Chelsea Cloisters Sloane Avenue London SW3 3DW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.6k at £1 | Robert Williamson 95.00% Ordinary |
---|---|
400 at £1 | Edmund Hewitt 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,933 |
Cash | £17,276 |
Current Liabilities | £2,210 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
13 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
13 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 August 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from Unit 22 London Stone Business Estate, Broughton Street London SW8 3QR to Chelseacloisters Garage Services Chelsea Cloisters Sloane Avenue London SW3 3DW on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Unit 22 London Stone Business Estate, Broughton Street London SW8 3QR to Chelseacloisters Garage Services Chelsea Cloisters Sloane Avenue London SW3 3DW on 1 June 2016 (1 page) |
1 June 2016 | Secretary's details changed for Mr Robert Jerrard Williamson on 9 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Mr Robert Jerrard Williamson on 9 May 2016 (1 page) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
25 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mr Robert Jerrard Williamson as a director on 10 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Edmund Oliver Hewitt as a director on 10 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Robert Jerrard Williamson as a director on 10 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Robert Jerrard Williamson on 10 May 2015 (1 page) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Robert Jerrard Williamson on 10 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Edmund Oliver Hewitt as a director on 10 May 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Secretary's details changed for Robert Jerrard Williamson on 12 May 2011 (1 page) |
3 June 2011 | Secretary's details changed for Robert Jerrard Williamson on 12 May 2011 (1 page) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: unit 22 london stone business estate, broughton street london SW8 3QR (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: unit 22 london stone business estate, broughton street london SW8 3QR (1 page) |
8 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
8 June 2007 | Location of register of members (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 51 campden street london W8 7ET (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 51 campden street london W8 7ET (1 page) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
9 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
9 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 June 2002 | Return made up to 12/05/02; full list of members (6 pages) |
15 June 2002 | Return made up to 12/05/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
19 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
8 June 2000 | Return made up to 12/05/00; full list of members
|
8 June 2000 | Return made up to 12/05/00; full list of members
|
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
12 May 1999 | Incorporation (16 pages) |
12 May 1999 | Incorporation (16 pages) |