Streatham
London
SW16 3AU
Director Name | Jane Louise Deane |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 79 Braxted Park Streatham London SW16 3AU |
Secretary Name | Jane Louise Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 79 Braxted Park Streatham London SW16 3AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Andrew Arthur Deane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,529 |
Net Worth | £67,881 |
Cash | £75,380 |
Current Liabilities | £7,937 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
16 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 August 2015 | Registered office address changed from Old Inn House 2nd Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Old Inn House 2nd Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
28 November 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
28 November 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
23 September 2014 | Termination of appointment of Jane Louise Deane as a director on 11 March 2014 (1 page) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Jane Louise Deane as a director on 11 March 2014 (1 page) |
23 September 2014 | Termination of appointment of Jane Louise Deane as a secretary on 11 March 2014 (1 page) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Jane Louise Deane as a secretary on 11 March 2014 (1 page) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Director's details changed for Jane Louise Deane on 31 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Jane Louise Deane on 31 August 2011 (2 pages) |
1 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 September 2010 | Secretary's details changed for Jane Louise Deane on 31 August 2010 (1 page) |
1 September 2010 | Director's details changed for Jane Louise Deane on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Andrew Arthur Deane on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Andrew Arthur Deane on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Jane Louise Deane on 31 August 2010 (1 page) |
1 September 2010 | Director's details changed for Jane Louise Deane on 31 August 2010 (2 pages) |
17 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
17 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
18 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from old inn house 2 carshalton road sutton surrey SM1 4RA (1 page) |
12 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from old inn house 2 carshalton road sutton surrey SM1 4RA (1 page) |
12 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor old inn house 2 carshalton road sutton surrey SM1 4RA (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor old inn house 2 carshalton road sutton surrey SM1 4RA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
12 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
12 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
22 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
22 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
21 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
21 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
15 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
15 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
16 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
16 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
20 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
16 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 December 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
7 December 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
7 December 2000 | Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2000 | Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
31 August 2000 | Incorporation (18 pages) |
31 August 2000 | Incorporation (18 pages) |