Furmage Street
London
SW18 4DF
Secretary Name | Russell Jerome Simove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Tydraw Road Penylan Cardiff South Glamorgan CF23 5HB Wales |
Secretary Name | Teresa Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2001) |
Role | Production Manager |
Correspondence Address | 33b Cliffe High Street Lewes East Sussex BN7 2AN |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 2 Mortimer House Furmage Street London SW18 4DF |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,099 |
Cash | £350 |
Current Liabilities | £28,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
7 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Sheridan Howard Simove as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sheridan Howard Simove as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Sheridan Howard Simove as a person with significant control on 24 June 2017 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
28 April 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 2 Mortimer House Furmage Street London SW18 4DF on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 2 Mortimer House Furmage Street London SW18 4DF on 28 April 2016 (2 pages) |
13 January 2016 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 25 June 2015 (1 page) |
13 January 2016 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 25 June 2015 (1 page) |
2 July 2015 | Annual return made up to 24 June 2015 Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 June 2015 Statement of capital on 2015-07-02
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Director's details changed for Mr Sheridan Howard Simove on 16 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Sheridan Howard Simove on 16 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 24 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 24 June 2012 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 24 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 24 June 2011 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | Return made up to 24/06/02; full list of members
|
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Return made up to 24/06/02; full list of members
|
29 June 2002 | New secretary appointed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
23 January 2002 | Amended accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Amended accounts made up to 31 March 2001 (6 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 18 park east building fairfield road london E3 2UT (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 18 park east building fairfield road london E3 2UT (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (3 pages) |
21 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 March 2001 | Full accounts made up to 30 June 2000 (3 pages) |
21 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 6 moreland cottages fairfield road london E3 2QN (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 6 moreland cottages fairfield road london E3 2QN (1 page) |
24 June 1999 | Incorporation (21 pages) |
24 June 1999 | Incorporation (21 pages) |