Barnes
London
SW13 9RR
Secretary Name | Emma Louisa Fooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(11 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 23 Baronsmead Road Barnes London SW13 9RR |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Registered Address | 23 Baronsmead Road London SW13 9RR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
1 at £1 | Mark Lionel John Fooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,315,842 |
Gross Profit | £560,675 |
Net Worth | £657,290 |
Cash | £764,485 |
Current Liabilities | £273,382 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (11 months ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 2 weeks from now) |
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
29 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
25 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
1 April 2022 | Change of details for Mr Mark Lionel John Fooks as a person with significant control on 15 March 2022 (2 pages) |
15 March 2022 | Cessation of Mark Lionel John Fooks as a person with significant control on 1 January 2022 (1 page) |
24 January 2022 | Notification of Mark Lionel Fooks as a person with significant control on 1 January 2022 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
12 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
24 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
10 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
10 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
30 June 2015 | Secretary's details changed for Emma Louisa Fooks on 1 October 2014 (1 page) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mark Lionel John Fooks on 1 October 2014 (2 pages) |
30 June 2015 | Secretary's details changed for Emma Louisa Fooks on 1 October 2014 (1 page) |
30 June 2015 | Director's details changed for Mark Lionel John Fooks on 1 October 2014 (2 pages) |
30 June 2015 | Director's details changed for Mark Lionel John Fooks on 1 October 2014 (2 pages) |
30 June 2015 | Secretary's details changed for Emma Louisa Fooks on 1 October 2014 (1 page) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
13 October 2014 | Registered office address changed from 8 Arundel Terrace London SW13 8DP to 23 Baronsmead Road London SW13 9RR on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 8 Arundel Terrace London SW13 8DP to 23 Baronsmead Road London SW13 9RR on 13 October 2014 (1 page) |
15 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
8 November 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
8 November 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
11 December 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
30 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mark Lionel John Fooks on 12 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mark Lionel John Fooks on 12 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
22 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
28 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
19 September 2005 | Return made up to 12/06/05; full list of members (6 pages) |
19 September 2005 | Return made up to 12/06/05; full list of members (6 pages) |
6 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
24 July 2003 | Return made up to 12/06/03; full list of members
|
24 July 2003 | Return made up to 12/06/03; full list of members
|
25 January 2003 | Registered office changed on 25/01/03 from: 29 abinger mews london W9 3SP (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 29 abinger mews london W9 3SP (1 page) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
19 July 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
19 July 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
14 July 2002 | Return made up to 12/06/02; full list of members
|
14 July 2002 | Return made up to 12/06/02; full list of members
|
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Company name changed whettam LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed whettam LIMITED\certificate issued on 09/05/02 (2 pages) |
12 June 2001 | Incorporation (14 pages) |
12 June 2001 | Incorporation (14 pages) |