London
NW10 3SX
Secretary Name | Virginia Patricia Maria Asla |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Swan Court Chelsea Manor Street London SW3 5RT |
Secretary Name | George Earl Redway |
---|---|
Nationality | West Indian |
Status | Resigned |
Appointed | 16 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 June 2013) |
Role | Secretary |
Correspondence Address | 37b Hormead Road Maida Vale London W9 3NQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Telephone | 020 89695638 |
---|---|
Telephone region | London |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Kerry Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,878 |
Cash | £781 |
Current Liabilities | £20,172 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
5 July 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 5 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
17 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
11 January 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
17 September 2018 | Director's details changed for Kerry Leigh Bennett on 17 September 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 July 2017 | Notification of Kerry Leigh Bennett as a person with significant control on 1 June 2017 (2 pages) |
1 July 2017 | Notification of Kerry Leigh Bennett as a person with significant control on 1 June 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Roadd Norbury London SW16 4DH England on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Roadd Norbury London SW16 4DH England on 31 May 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
7 August 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
7 August 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
24 June 2013 | Termination of appointment of George Redway as a secretary (1 page) |
24 June 2013 | Termination of appointment of George Redway as a secretary (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Registered office address changed from 29 the Mall Southgate London N14 6LR on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 29 the Mall Southgate London N14 6LR on 27 March 2013 (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Kerry Leigh Bennett on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Kerry Leigh Bennett on 28 June 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 121 chase side london N14 5HD (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 121 chase side london N14 5HD (1 page) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 23B stable way latimer road london W10 6QX (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 23B stable way latimer road london W10 6QX (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 October 2004 | Return made up to 28/06/04; full list of members
|
13 October 2004 | Return made up to 28/06/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 June 2003 | Return made up to 28/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 28/06/03; full list of members (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 February 2002 | Return made up to 28/06/01; full list of members
|
5 February 2002 | Return made up to 28/06/01; full list of members
|
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 20 swan court chelsea manor street london SW3 5RT (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 20 swan court chelsea manor street london SW3 5RT (1 page) |
18 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (17 pages) |
28 June 1999 | Incorporation (17 pages) |