Lissington
Lincolnshire
LN3 5AE
Secretary Name | Angela May Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Lissington Lincoln Lincolnshire LN3 5AE |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | www.webigence.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 87390030 |
Telephone region | London |
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Simon Geoffrey Clifford Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,190 |
Cash | £106,703 |
Current Liabilities | £115,418 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
30 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 1 January 2019
|
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 May 2017 | Registered office address changed from 51 st. Georges Road London SW19 4EA to Thornton House Thornton Road London SW19 4NG on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 51 st. Georges Road London SW19 4EA to Thornton House Thornton Road London SW19 4NG on 19 May 2017 (1 page) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 August 2013 | Registered office address changed from the Old Vicarage Lissington Lincolnshire LN3 5AE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from the Old Vicarage Lissington Lincolnshire LN3 5AE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from the Old Vicarage Lissington Lincolnshire LN3 5AE on 6 August 2013 (1 page) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Director's details changed for Simon Geoffrey Clifford Wilkinson on 10 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Simon Geoffrey Clifford Wilkinson on 10 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
6 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 January 2008 | Company name changed notting hill computer consultanc y LIMITED\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Company name changed notting hill computer consultanc y LIMITED\certificate issued on 15/01/08 (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
22 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
10 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 2 broadoaks crescent west byfleet surrey KT14 6RP (1 page) |
22 June 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 2 broadoaks crescent west byfleet surrey KT14 6RP (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
8 March 2001 | New secretary appointed (3 pages) |
8 March 2001 | New secretary appointed (3 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Resolutions
|
29 December 2000 | Incorporation (13 pages) |
29 December 2000 | Incorporation (13 pages) |