London
SE21 8DF
Secretary Name | Linda Castello |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Correspondence Address | 50 Copse Avenue West Wickham Kent BR4 9NR |
Director Name | Stanley Macauley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2005) |
Role | Printer |
Correspondence Address | 120 Sylvan Road London SE19 2RZ |
Secretary Name | Stanley Macauley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 10 January 2007) |
Role | Printer |
Correspondence Address | 120 Sylvan Road London SE19 2RZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 50 Copse Avenue West Wickham Bromley BR4 9NR |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £17,498 |
Cash | £15,809 |
Current Liabilities | £10,862 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
13 November 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
14 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
8 June 2021 | Registered office address changed from 163 Clive Road London SE21 8DF to 50 Copse Avenue West Wickham Bromley BR4 9NR on 8 June 2021 (1 page) |
5 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Ms Polly May Todd on 22 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Ms Polly May Todd on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from 120 Sylvan Road Upper Norwood London SE19 2RZ to 163 Clive Road London SE21 8DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 120 Sylvan Road Upper Norwood London SE19 2RZ to 163 Clive Road London SE21 8DF on 22 October 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Ms Polly May Todd on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ms Polly May Todd on 10 December 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
25 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
20 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
20 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
29 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
29 March 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
29 March 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
23 October 2001 | Incorporation (14 pages) |
23 October 2001 | Incorporation (14 pages) |