Black Prince Road
London
SE11 6HY
Secretary Name | Mr Jan Stefan Lorett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brunswick House 30 Wandsworth Road London SW8 2LG |
Secretary Name | Mr Stefan Lorett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brunswick House 30 Wandsworth Road London SW8 2LG |
Director Name | Mr George Sidney Charles Amos |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick House 30 Wandsworth Road London SW8 2LG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brunswick House 30 Wandsworth Road London SW8 2LG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£82,565 |
Cash | £10,932 |
Current Liabilities | £93,498 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
30 July 2019 | Delivered on: 31 July 2019 Persons entitled: Adrian John Amos Classification: A registered charge Particulars: The freehold and leasehold property known as the clergy house, mark street, london EC2A registered at hm land registry under title number AGL473283. Outstanding |
---|
14 December 2020 | Change of details for Mr William Harold Amos as a person with significant control on 12 March 2019 (2 pages) |
---|---|
14 December 2020 | Change of details for Mr George Sidney Charles Amos as a person with significant control on 12 March 2019 (2 pages) |
14 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
31 July 2019 | Registration of charge 041146750001, created on 30 July 2019 (32 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 March 2019 | Notification of William Langan Treasure Amos as a person with significant control on 12 March 2019 (2 pages) |
14 March 2019 | Notification of George Sidney Charles Amos as a person with significant control on 12 March 2019 (2 pages) |
14 March 2019 | Change of details for Mr Adrian John Amos as a person with significant control on 12 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 March 2015 | Registered office address changed from 9 Newbury Street London EC1A 7HU to Brunswick House 30 Wandsworth Road London SW8 2LG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 9 Newbury Street London EC1A 7HU to Brunswick House 30 Wandsworth Road London SW8 2LG on 11 March 2015 (1 page) |
26 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 January 2013 | Director's details changed for Adrian John Amos on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Adrian John Amos on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Adrian John Amos on 1 January 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Mr Jan Stefan Lorett on 30 October 2011 (1 page) |
7 January 2013 | Secretary's details changed for Mr Jan Stefan Lorett on 30 October 2011 (1 page) |
7 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Director's details changed for Adrian John Amos on 30 October 2011 (2 pages) |
7 January 2013 | Director's details changed for Adrian John Amos on 30 October 2011 (2 pages) |
7 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 December 2009 | Director's details changed for Adrian John Amos on 1 October 2009 (2 pages) |
5 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for Adrian John Amos on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Adrian John Amos on 1 October 2009 (2 pages) |
5 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from the clergy house mark street london EC2A 4ER (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from the clergy house mark street london EC2A 4ER (1 page) |
15 December 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 27/11/07; full list of members (3 pages) |
10 September 2008 | Return made up to 27/11/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
18 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 January 2006 | Return made up to 27/11/05; full list of members
|
23 January 2006 | Return made up to 27/11/05; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 November 2004 | Return made up to 27/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 27/11/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 December 2003 | Return made up to 27/11/03; full list of members
|
18 December 2003 | Return made up to 27/11/03; full list of members
|
7 February 2003 | Return made up to 27/11/02; full list of members (6 pages) |
7 February 2003 | Return made up to 27/11/02; full list of members (6 pages) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2002 | Return made up to 27/11/01; full list of members
|
6 September 2002 | Return made up to 27/11/01; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
27 September 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
27 November 2000 | Incorporation (20 pages) |
27 November 2000 | Incorporation (20 pages) |