80 - 82 Silverthorne Road
London
SW8 3HE
Secretary Name | Ailsa Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Kingsburgh Crescent Harbour Green Edinburgh EH5 1JF Scotland |
Secretary Name | Paul Aaron Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 6b Lakeside Road London W14 0DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Studio 5, 1st Floor Battersea Studios 2 80 - 82 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Lynn Mackie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201,109 |
Cash | £78,778 |
Current Liabilities | £102,130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
16 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Director's details changed for Lynn Mackie on 13 May 2015 (2 pages) |
13 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 February 2016 | Registered office address changed from Studio 12 College Buildings 3 Forfar Road London SW11 4FR to 18 Wandle Road London SW17 7DW on 15 February 2016 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Lynn Mackie on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Secretary's details changed for Ailsa Mackie on 1 January 2009 (3 pages) |
3 June 2010 | Director's details changed for Lynn Mackie on 5 December 2009 (3 pages) |
3 June 2010 | Director's details changed for Lynn Mackie on 5 December 2009 (3 pages) |
3 June 2010 | Secretary's details changed for Ailsa Mackie on 1 January 2009 (3 pages) |
12 March 2010 | Annual return made up to 1 March 2009 (10 pages) |
12 March 2010 | Annual return made up to 1 March 2009 (10 pages) |
17 February 2010 | Annual return made up to 1 March 2008 (8 pages) |
17 February 2010 | Annual return made up to 1 March 2008 (8 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2009 | Registered office address changed from 6B Lakeside Road West Kensington London W14 0DU on 21 December 2009 (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 July 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members
|
8 March 2004 | New secretary appointed (2 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 May 2003 | Return made up to 01/03/03; full list of members (6 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
1 March 2002 | Incorporation (16 pages) |