Wimbledon
London
SW20 5AS
Secretary Name | Mr William Edward Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2000(2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Rusper Road Crawley West Sussex RH11 0ML |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Stephen Mckeever 50.00% Ordinary |
---|---|
1 at £1 | William Edward Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,358 |
Cash | £47,986 |
Current Liabilities | £20,742 |
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 | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
3 November 2000 | Delivered on: 21 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1A riverside road wimbledon london SW17 0BA t/no.TGL85691. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
25 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
26 December 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 December 2021 | Second filing of Confirmation Statement dated 31 October 2020 (3 pages) |
22 December 2021 | Second filing of Confirmation Statement dated 31 October 2021 (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 November 2021 | Confirmation statement made on 31 October 2021 with updates
|
5 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with updates
|
23 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
3 October 2019 | Director's details changed (2 pages) |
3 October 2019 | Change of details for Mr Mark Mckeever as a person with significant control on 1 September 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mark Stephen Mckeever on 28 September 2009 (1 page) |
20 November 2009 | Secretary's details changed for William Edward Thompson on 28 September 2009 (1 page) |
20 November 2009 | Director's details changed for Mark Stephen Mckeever on 28 September 2009 (1 page) |
20 November 2009 | Secretary's details changed for William Edward Thompson on 28 September 2009 (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: bbk 311 ballards lane london N12 8LY (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: bbk 311 ballards lane london N12 8LY (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
5 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
1 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
30 September 2002 | Return made up to 03/10/02; full list of members (6 pages) |
30 September 2002 | Return made up to 03/10/02; full list of members (6 pages) |
2 September 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 September 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 311 ballards lane finchley london N12 8LY (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 311 ballards lane finchley london N12 8LY (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
3 October 2000 | Incorporation (17 pages) |
3 October 2000 | Incorporation (17 pages) |