Morden
Surrey
SM4 4HJ
Director Name | Mr David John Tanner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Swimming Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 75 The Green Morden Surrey SM4 4HJ |
Secretary Name | Mrs Elaine Denise Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Swimming Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 75 The Green Morden Surrey SM4 4HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | atlantisswimschool.co.uk |
---|---|
Telephone | 020 83353536 |
Telephone region | London |
Registered Address | C/O Finmar Consultants Ltd 34 Wates Way Mitcham CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Elaine Denise Tanner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £717 |
Cash | £38,897 |
Current Liabilities | £48,225 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 September 2020 | Registered office address changed from Suite 11 Link House 140, the Broadway Tolworth KT6 7HT England to C/O Finmar Consultants Limited 105, Trident Court, One Oakcroft Road Chessington Surrey KT9 1BD on 24 September 2020 (1 page) |
---|---|
25 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 March 2019 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to Suite 11 Link House 140, the Broadway Tolworth KT6 7HT on 28 March 2019 (1 page) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 March 2015 | Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 July 2012 | Director's details changed for Mr Elaine Denise Tanner on 2 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Elaine Denise Tanner on 2 July 2012 (2 pages) |
4 July 2012 | Termination of appointment of Elaine Tanner as a secretary (1 page) |
4 July 2012 | Director's details changed for Mr Elaine Denise Tanner on 2 July 2012 (2 pages) |
4 July 2012 | Termination of appointment of Elaine Tanner as a secretary (1 page) |
20 March 2012 | Termination of appointment of David Tanner as a director (1 page) |
20 March 2012 | Termination of appointment of David Tanner as a director (1 page) |
20 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
2 February 2010 | Director's details changed for Elaine Denise Tanner on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Elaine Denise Tanner on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David John Tanner on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David John Tanner on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David John Tanner on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Elaine Denise Tanner on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (5 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (5 pages) |
3 May 2000 | Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2000 | Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
3 May 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
26 April 2000 | Company name changed window cleaners local LTD\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed window cleaners local LTD\certificate issued on 27/04/00 (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (12 pages) |
28 January 2000 | Incorporation (12 pages) |