London
N1 2QR
Director Name | Mr Sarvindra Singh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Upper Brook Street Mayfair London W1K 7QJ |
Director Name | Mr Declan Gregory McCarthy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Road Hendon London NW4 3PU |
Director Name | Mr Gavin John Hovingh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Nw2 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 63-64 Charles Avenue St Johns Wood London NW8 7SB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 74914040 |
---|---|
Telephone region | London |
Registered Address | 36 Upper Brook Street Mayfair London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Snowville Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,389 |
Current Liabilities | £45,166 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
5 February 2020 | Cessation of Anglore S.A.R.L as a person with significant control on 1 July 2018 (1 page) |
29 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
10 July 2019 | Notification of Sarvindra Singh as a person with significant control on 30 June 2019 (2 pages) |
13 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Cessation of Snowville Properties Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Anglore S.A.R.L as a person with significant control on 23 May 2017 (1 page) |
1 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 August 2017 | Cessation of Snowville Properties Limited as a person with significant control on 23 May 2017 (1 page) |
1 August 2017 | Notification of Anglore S.A.R.L as a person with significant control on 23 May 2017 (1 page) |
1 August 2017 | Notification of Anglore S.A.R.L as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Snowville Properties Limited as a person with significant control on 23 May 2017 (1 page) |
12 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Appointment of Mr Sarvindra Singh as a director (2 pages) |
22 March 2011 | Appointment of Mr Sarvindra Singh as a director (2 pages) |
22 March 2011 | Termination of appointment of Gavin Hovingh as a director (1 page) |
22 March 2011 | Termination of appointment of Gavin Hovingh as a director (1 page) |
4 August 2010 | Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 August 2008 | Appointment terminated director declan mccarthy (1 page) |
13 August 2008 | Appointment terminated director declan mccarthy (1 page) |
12 August 2008 | Director appointed mr gavin hovingh
|
12 August 2008 | Director appointed mr gavin hovingh (1 page) |
12 August 2008 | Director appointed mr gavin hovingh (1 page) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 April 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
23 April 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
4 March 2008 | Appointment terminated secretary auckland secretarial services LIMITED (1 page) |
4 March 2008 | Secretary's change of particulars / ming ong / 04/03/2008 (2 pages) |
4 March 2008 | Secretary's change of particulars / ming ong / 04/03/2008 (2 pages) |
4 March 2008 | Appointment terminated secretary auckland secretarial services LIMITED (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
18 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 72 new cavendish street london W1M 8AU (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 72 new cavendish street london W1M 8AU (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 63-64 charles lane london NW8 7SB (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 63-64 charles lane london NW8 7SB (1 page) |
17 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
31 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 October 2003 | Return made up to 09/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 09/07/03; full list of members (6 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
29 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
24 July 2001 | Company name changed credour marketing LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed credour marketing LIMITED\certificate issued on 24/07/01 (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 July 2001 | Incorporation (18 pages) |
9 July 2001 | Incorporation (18 pages) |