London
SW14 7EJ
Secretary Name | Mrs Linda Patricia Mastroianni |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Fife Road London SW14 7EJ |
Director Name | Christopher James Lowry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29-31 Greville Street London EC1N 8RB |
Director Name | Mrs Lynne Patricia Mastroianni |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Mangeress |
Country of Residence | England |
Correspondence Address | 35 Fife Road London SW14 7EJ |
Registered Address | 35 Fife Road London SW14 7EJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£54,852 |
Current Liabilities | £55,502 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
11 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 July 2022 | Registered office address changed from C/O Pkf Littlejohn Llp 1 Westferry Circus London E14 4HD England to 35 Fife Road London SW14 7EJ on 7 July 2022 (1 page) |
15 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 May 2020 | Secretary's details changed for Mrs Lynne Patricia Mastroianni on 21 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Lynne Patricia Mastroianni as a director on 21 May 2020 (1 page) |
12 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 35 Fife Road London SW14 7EJ United Kingdom to C/O Pkf Littlejohn Llp 1 Westferry Circus London E14 4HD on 1 November 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
13 February 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 35 Fife Road London SW14 7EJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 35 Fife Road London SW14 7EJ on 13 February 2017 (1 page) |
6 October 2016 | Director's details changed for Mrs Lynne Patricia Mastroianni on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mrs Lynne Patricia Mastroianni on 6 October 2016 (2 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
25 April 2016 | Annual return made up to 5 February 2016 no member list (4 pages) |
25 April 2016 | Annual return made up to 5 February 2016 no member list (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 February 2015 | Annual return made up to 5 February 2015 no member list (4 pages) |
25 February 2015 | Annual return made up to 5 February 2015 no member list (4 pages) |
25 February 2015 | Annual return made up to 5 February 2015 no member list (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 February 2014 | Annual return made up to 5 February 2014 no member list (4 pages) |
20 February 2014 | Annual return made up to 5 February 2014 no member list (4 pages) |
20 February 2014 | Annual return made up to 5 February 2014 no member list (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 no member list (4 pages) |
26 February 2013 | Annual return made up to 5 February 2013 no member list (4 pages) |
26 February 2013 | Annual return made up to 5 February 2013 no member list (4 pages) |
12 February 2013 | Amended accounts made up to 31 October 2011 (5 pages) |
12 February 2013 | Amended accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 February 2012 | Director's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Joseph Mastroianni on 5 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Joseph Mastroianni on 5 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
20 February 2012 | Director's details changed for Mr Joseph Mastroianni on 5 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (1 page) |
20 February 2012 | Secretary's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (1 page) |
20 February 2012 | Secretary's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (1 page) |
20 February 2012 | Director's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 June 2011 | Annual return made up to 17 April 2011 (14 pages) |
24 June 2011 | Annual return made up to 17 April 2011 (14 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
20 May 2010 | Annual return made up to 17 April 2010 (14 pages) |
20 May 2010 | Annual return made up to 5 February 2010 (14 pages) |
20 May 2010 | Annual return made up to 5 February 2010 (14 pages) |
20 May 2010 | Annual return made up to 5 February 2010 (14 pages) |
20 May 2010 | Annual return made up to 17 April 2010 (14 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Annual return made up to 05/02/09 (4 pages) |
26 August 2009 | Annual return made up to 05/02/09 (4 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Appointment terminated director christopher lowry (1 page) |
12 May 2009 | Appointment terminated director christopher lowry (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
24 April 2008 | Annual return made up to 05/02/08 (3 pages) |
24 April 2008 | Annual return made up to 05/02/08 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 July 2007 | Annual return made up to 05/02/07 (2 pages) |
6 July 2007 | Annual return made up to 05/02/07 (2 pages) |
19 April 2007 | Annual return made up to 05/02/06 (5 pages) |
19 April 2007 | Annual return made up to 05/02/06 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 June 2005 | Annual return made up to 05/02/05 (5 pages) |
8 June 2005 | Annual return made up to 05/02/05 (5 pages) |
14 September 2004 | Annual return made up to 05/02/04 (5 pages) |
14 September 2004 | Annual return made up to 05/02/04 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 April 2003 | Annual return made up to 05/02/03 (4 pages) |
22 April 2003 | Annual return made up to 05/02/03 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 June 2002 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
25 June 2002 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
14 May 2002 | Annual return made up to 05/02/02 (4 pages) |
14 May 2002 | Annual return made up to 05/02/02 (4 pages) |
4 April 2001 | Company name changed lumpy LIMITED\certificate issued on 04/04/01 (4 pages) |
4 April 2001 | Company name changed lumpy LIMITED\certificate issued on 04/04/01 (4 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
5 February 2001 | Incorporation (26 pages) |
5 February 2001 | Incorporation (26 pages) |