London
W3 0XA
Secretary Name | Aleksandra Rainer |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 01 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 10 October 2023) |
Role | Company Director |
Correspondence Address | Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP |
Director Name | Mr Raymond Wilbert Lindfield Goodwin |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Foxcombe Road London SW15 4LH |
Secretary Name | Mrs Charmaine De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Greystoke House 150 Brunswick Road London W5 1AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 08700270000 |
---|---|
Telephone region | Unknown |
Registered Address | Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | 31e LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,840 |
Cash | £340 |
Current Liabilities | £121,828 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 January 2021 | Registered office address changed from Regent House Kendal Avenue London W3 0XA to 150, Ealing Aurora 71-75 Uxbridge Road London W5 5SL on 14 January 2021 (1 page) |
---|---|
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
11 September 2019 | Director's details changed for Mrs Charmaine Rothschild on 31 October 2017 (2 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Director's details changed for Mrs Charmaine Rothschild on 1 June 2015 (2 pages) |
29 February 2016 | Secretary's details changed for Aleksandra Rainer on 1 June 2015 (1 page) |
29 February 2016 | Secretary's details changed for Aleksandra Rainer on 1 June 2015 (1 page) |
29 February 2016 | Director's details changed for Mrs Charmaine Rothschild on 1 June 2015 (2 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 July 2014 | Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Kendal Avenue London W3 0XA on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Kendal Avenue London W3 0XA on 17 July 2014 (1 page) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 November 2013 | Registered office address changed from 4Th Floor West Wing West World West Gate London W5 1DT on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 4Th Floor West Wing West World West Gate London W5 1DT on 13 November 2013 (1 page) |
15 May 2013 | Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages) |
15 May 2013 | Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages) |
15 May 2013 | Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Charmaine De Souza on 19 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Charmaine De Souza on 19 April 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 19/04/06; full list of members
|
7 June 2006 | Return made up to 19/04/06; full list of members
|
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
10 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 July 2004 | Company name changed 31E services LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed 31E services LIMITED\certificate issued on 09/07/04 (2 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
19 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road london NW10 7JB (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road london NW10 7JB (1 page) |
8 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page) |
17 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 78 old oak common lane london W3 7DA (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 78 old oak common lane london W3 7DA (1 page) |
15 September 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
15 September 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Incorporation (12 pages) |
19 April 2000 | Incorporation (12 pages) |