Battersea
London
SW11 1HA
Secretary Name | Mr Mark Justin Thompson |
---|---|
Status | Current |
Appointed | 17 January 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Lavender Sweep Battersea London SW11 1HA |
Director Name | Lady Judith Thompson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Dean Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Secretary Name | Lady Judith Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Dean Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Director Name | Beckett Church |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2008) |
Role | M O Director |
Correspondence Address | 29c Stockwell Road Stockwell London SW9 9QB |
Director Name | Sir Clive Malcolm Thompson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 January 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Dean Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Secretary Name | Sir Clive Malcolm Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Dean Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Registered Address | 28 Lavender Sweep Battersea London SW11 1HA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
889 at £0.1 | Mark Thompson 88.90% Ordinary |
---|---|
100 at £0.1 | Storm Financial 10.00% Ordinary |
10 at £0.1 | Howard Thompson 1.00% Ordinary |
1 at £0.1 | Judith Thompson 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £196,120 |
Gross Profit | £128,360 |
Net Worth | £139,523 |
Cash | £28,712 |
Current Liabilities | £20,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (10 pages) |
---|---|
21 February 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
17 January 2022 | Appointment of Mr Mark Justin Thompson as a secretary on 17 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Clive Malcolm Thompson as a secretary on 17 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Judith Thompson as a director on 17 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Clive Malcolm Thompson as a director on 17 January 2022 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
28 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
6 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
19 February 2010 | Director's details changed for Mark Justin Thompson on 11 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Lady Judith Thompson on 11 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mark Justin Thompson on 11 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Lady Judith Thompson on 11 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Sir Clive Malcolm Thompson on 11 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Sir Clive Malcolm Thompson on 11 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 April 2009 | Return made up to 11/12/08; full list of members (12 pages) |
15 April 2009 | Return made up to 11/12/08; full list of members (12 pages) |
13 April 2009 | Appointment terminated secretary judith thompson (2 pages) |
13 April 2009 | Appointment terminated secretary judith thompson (2 pages) |
26 March 2009 | Secretary appointed sir clive malcolm thompson (2 pages) |
26 March 2009 | Secretary appointed sir clive malcolm thompson (2 pages) |
25 March 2009 | Appointment terminated director beckett church (1 page) |
25 March 2009 | Appointment terminated director beckett church (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 May 2008 | Return made up to 11/12/07; no change of members (8 pages) |
9 May 2008 | Return made up to 11/12/07; no change of members (8 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
20 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
19 December 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
16 March 2006 | Return made up to 11/12/05; full list of members
|
16 March 2006 | Return made up to 11/12/05; full list of members
|
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 February 2005 | Return made up to 11/12/04; full list of members (9 pages) |
24 February 2005 | Return made up to 11/12/04; full list of members (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members
|
9 January 2004 | Return made up to 11/12/03; full list of members
|
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
27 June 2001 | Ad 08/05/01--------- £ si [email protected]=52 £ ic 89/141 (2 pages) |
27 June 2001 | Ad 08/05/01--------- £ si [email protected]=52 £ ic 89/141 (2 pages) |
8 June 2001 | Ad 17/04/01--------- £ si [email protected]=5 £ ic 84/89 (2 pages) |
8 June 2001 | Ad 17/04/01--------- £ si [email protected]=5 £ ic 84/89 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Ad 16/12/00--------- £ si 42@1=42 £ ic 42/84 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Ad 16/12/00--------- £ si 42@1=42 £ ic 42/84 (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
11 December 2000 | Incorporation (8 pages) |
11 December 2000 | Incorporation (8 pages) |