London
SE25 4SD
Secretary Name | Mrs Margaret McDonnell |
---|---|
Status | Current |
Appointed | 28 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | - Martinstown Road Ballysax Curragh Co. Kildare Ireland |
Director Name | Mr Subir Patel |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Builder-Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shere Avenue Cheam Surrey SM2 7JU |
Secretary Name | James Mc Donnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Architectural Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Estcourt Road London SE25 4SD |
Secretary Name | Jocelyn Marie Kynvin Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 May 2011) |
Role | Secretary |
Correspondence Address | 42 Estcourt Road London SE25 4SD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 2, No. 118 Stanstead Road London SE23 1BX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£9,281 |
Current Liabilities | £18,471 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
20 June 2003 | Delivered on: 25 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
21 May 2018 | Notification of James Tansey Mcdonnell as a person with significant control on 21 May 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Mrs. Margaret Mcdonnell as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Jocelyn Miller as a secretary (1 page) |
6 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Mrs. Margaret Mcdonnell as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Jocelyn Miller as a secretary (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for James Mc Donnell on 11 June 2010 (2 pages) |
6 August 2010 | Director's details changed for James Mc Donnell on 11 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 11/06/08; full list of members (6 pages) |
19 August 2008 | Return made up to 11/06/07; full list of members (6 pages) |
19 August 2008 | Return made up to 11/06/07; full list of members (6 pages) |
19 August 2008 | Return made up to 11/06/08; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Return made up to 11/06/05; full list of members
|
25 July 2005 | Return made up to 11/06/05; full list of members
|
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
16 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Return made up to 11/06/02; full list of members
|
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 11/06/02; full list of members
|
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 July 2001 | Return made up to 11/06/01; full list of members
|
8 July 2001 | Return made up to 11/06/01; full list of members
|
29 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2001 | Return made up to 11/06/00; full list of members (6 pages) |
21 March 2001 | Return made up to 11/06/00; full list of members (6 pages) |
3 January 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: ap house 1343 london road london SW16 4BE (1 page) |
3 January 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: ap house 1343 london road london SW16 4BE (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Director resigned (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
11 June 1999 | Incorporation (10 pages) |
11 June 1999 | Incorporation (10 pages) |