London
W4 3LT
Secretary Name | Mr Anthony Gallogly |
---|---|
Status | Current |
Appointed | 01 March 2013(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 182 Chiswick High Road Chiswick London W4 1PP |
Director Name | Michael Yearwood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2003) |
Role | Shop Manager |
Correspondence Address | 111 Heathstan Road London W12 0RD |
Secretary Name | Ms Fiona Catherine Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1999(2 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitehall Gardens Chiswick London W4 3LT |
Director Name | CER Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | CER Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Registered Address | C/O Snappy Snaps 182 Chiswick High Road Chiswick London W4 1PP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1000 at £1 | John Fitzgerald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,595 |
Cash | £3,605 |
Current Liabilities | £146,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
24 November 2000 | Delivered on: 2 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 March 2013 | Termination of appointment of Fiona Fitzgerald as a secretary (1 page) |
18 March 2013 | Appointment of Mr Anthony Gallogly as a secretary (2 pages) |
18 March 2013 | Appointment of Mr Anthony Gallogly as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Fiona Fitzgerald as a secretary (1 page) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
3 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
3 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
23 June 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Anthony Gallogly on 10 October 2009 (2 pages) |
4 February 2011 | Director's details changed for Mr Anthony Gallogly on 10 October 2009 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2010 | Director's details changed for Anthony Gallogly on 1 December 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Anthony Gallogly on 1 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Anthony Gallogly on 1 December 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
20 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
23 August 2006 | Return made up to 14/12/05; full list of members (2 pages) |
23 August 2006 | Return made up to 14/12/05; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 March 2005 | Return made up to 14/12/04; full list of members (6 pages) |
1 March 2005 | Return made up to 14/12/04; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 July 2004 | Return made up to 14/12/03; full list of members
|
16 July 2004 | Return made up to 14/12/03; full list of members
|
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 October 2003 | Director resigned (1 page) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 March 2002 | Return made up to 14/12/01; full list of members
|
14 March 2002 | Return made up to 14/12/01; full list of members
|
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
14 December 1999 | Incorporation (14 pages) |
14 December 1999 | Incorporation (14 pages) |