South Lambeth
London
SW8 2JH
Director Name | Mrs Fernanda Costa Alves Goncalves |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 22 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 June 2019) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 353 Wandsworth Road South Lambeth London SW8 2JH |
Director Name | Jose Eduardo Goncalves |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 51a Morton Road London N1 3BG |
Director Name | Joauim Henrique Loureiro Ramos |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Caterer |
Correspondence Address | 32 Ashbourne Court Daubeney Road London E5 0EJ |
Secretary Name | Joauim Henrique Loureiro Ramos |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Caterer |
Correspondence Address | 32 Ashbourne Court Daubeney Road London E5 0EJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 020 77206246 |
---|---|
Telephone region | London |
Registered Address | 353 Wandsworth Road South Lambeth London SW8 2JH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
1000 at £1 | Fernanda Paula Costa Alves Goncalves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,356 |
Cash | £116,462 |
Current Liabilities | £46,123 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 April 2017 | Director's details changed for Mrs Fernanda Costa Alves Goncalves on 3 April 2017 (2 pages) |
---|---|
3 April 2017 | Secretary's details changed for Fernanda Paula Costa Alves Goncalves on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Termination of appointment of Jose Goncalves as a director (1 page) |
12 March 2014 | Appointment of Mrs Fernanda Costa Alves Goncalves as a director (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 April 2010 | Director's details changed for Jose Eduardo Goncalves on 17 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members
|
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
20 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 July 2002 | Return made up to 19/04/02; full list of members (6 pages) |
23 July 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
23 July 2001 | Ad 12/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
19 April 2001 | Incorporation (14 pages) |