Manor Fields
Putney
London
SW15 3NH
Secretary Name | Barbara Elizabeth Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2000(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 20 Churchwood Close Wirral Merseyside CH62 2DS Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mark Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,810 |
Cash | £45,599 |
Current Liabilities | £32,589 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 June 2017 | Notification of Mark Jordan as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
16 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2008 | Director's change of particulars / mark jordan / 01/01/2008 (1 page) |
1 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 18/05/06; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
27 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
17 June 2003 | Director's particulars changed (1 page) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 December 2002 | Return made up to 18/05/02; full list of members (5 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: philpot house station road rayleigh essex SS6 7HY (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 May 2001 | Return made up to 18/05/01; full list of members (5 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Resolutions
|
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Incorporation (14 pages) |