9 The Downs
London
SW20 8JG
Secretary Name | Mr Jonathan Townley |
---|---|
Status | Current |
Appointed | 16 July 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Oak Suite, Heston Court, 19 Camp Road, Wimbledon C London SW19 4UW |
Director Name | Alexandre Anatoliyevich Votiakov |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2003) |
Role | Trader |
Correspondence Address | 334 Ozerkovskaya Nab 50 Moscow 113054 Russia |
Secretary Name | Colin Alexander Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 July 2020) |
Role | Company Director |
Correspondence Address | 14 Wycombe Road Princes Risborough Buckinghamshire HP27 0DH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Primavera Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The House High Street Brenchley Tonbridge Kent TN12 7NQ |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4 at £1 | Miller Watts Limited 80.00% Ordinary |
---|---|
1 at £1 | Colin Alexander Jordan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,146 |
Cash | £1,197,803 |
Current Liabilities | £4,766,042 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 18 November 2023 (overdue) |
4 January 2011 | Delivered on: 12 January 2011 Satisfied on: 23 February 2011 Persons entitled: Nordea Bank Finland PLC, London Branch Classification: Charge over deposit Secured details: USD258,951 due or to become due from the company to the chargee. Particulars: First fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
---|
16 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
23 July 2020 | Termination of appointment of Colin Alexander Jordan as a secretary on 16 July 2020 (1 page) |
23 July 2020 | Appointment of Mr Jonathan Townley as a secretary on 16 July 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 14 Wycombe Road Princes Risborough Buckinghamshire HP27 0DH to Oak Suite, Heston Court, 19 Camp Road, Wimbledon Camp Road London SW19 4UW on 19 September 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
21 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
9 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
6 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2010 | Director's details changed for Mr Jonathan Charles Townley on 14 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Jonathan Charles Townley on 14 October 2010 (2 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
22 September 2009 | Director's change of particulars / jonathan townley / 01/01/2009 (1 page) |
22 September 2009 | Director's change of particulars / jonathan townley / 01/01/2009 (1 page) |
22 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
15 September 2008 | Ad 05/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
15 September 2008 | Ad 05/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 19 bridge wharf 156 caledonian road london N1 9UU (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 19 bridge wharf 156 caledonian road london N1 9UU (1 page) |
19 August 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
19 August 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
14 September 2007 | Return made up to 07/09/07; no change of members (6 pages) |
14 September 2007 | Return made up to 07/09/07; no change of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 October 2006 | Return made up to 07/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 07/09/06; full list of members (6 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
27 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
13 May 2004 | Accounts made up to 30 September 2003 (1 page) |
13 May 2004 | Accounts made up to 30 September 2003 (1 page) |
7 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
9 July 2003 | Accounts made up to 30 September 2002 (1 page) |
9 July 2003 | Accounts made up to 30 September 2002 (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: the house high street, brenchley tonbridge kent TN12 7NQ (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: the house high street, brenchley tonbridge kent TN12 7NQ (1 page) |
16 June 2003 | New secretary appointed (1 page) |
12 December 2002 | Return made up to 07/09/02; full list of members (7 pages) |
12 December 2002 | Return made up to 07/09/02; full list of members (7 pages) |
24 June 2002 | Accounts made up to 30 September 2001 (1 page) |
24 June 2002 | Accounts made up to 30 September 2001 (1 page) |
26 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
9 July 2001 | Accounts made up to 30 September 2000 (1 page) |
9 July 2001 | Accounts made up to 30 September 2000 (1 page) |
27 November 2000 | Return made up to 07/09/00; full list of members (6 pages) |
27 November 2000 | Return made up to 07/09/00; full list of members (6 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
15 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Incorporation (15 pages) |
7 September 1999 | Incorporation (15 pages) |