106 Cheyne Walk
London
SW10 0DG
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Mr Stanley Carl Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 88 The Mall Southgate London N14 6LP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(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 | 11 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Ms Valerie Wardlaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,385 |
Cash | £4,749 |
Current Liabilities | £92,134 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
19 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 May 2021 | Secretary's details changed for Blg Registrars Limited on 1 March 2020 (1 page) |
10 May 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 July 2020 | Registered office address changed from 27 Mortimer Street London W17 3BL to 27 Mortimer Street London W1T 3BL on 19 July 2020 (1 page) |
19 July 2020 | Change of details for Ms Valerie Gay Wardlaw as a person with significant control on 19 July 2020 (2 pages) |
19 July 2020 | Director's details changed for Ms Valerie Gay Wardlaw on 19 July 2020 (2 pages) |
19 July 2020 | Director's details changed for Ms Valerie Gay Wardlaw on 19 July 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 11/03/07; full list of members (5 pages) |
11 April 2007 | Return made up to 11/03/07; full list of members (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: houseboat st lucia 106 cheyne walk london SW10 0DJ (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: houseboat st lucia 106 cheyne walk london SW10 0DJ (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 11/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 11/03/06; full list of members (6 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 88 the mall southgate london N14 6LP (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 88 the mall southgate london N14 6LP (1 page) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: houseboat st lucia 106 cheyne walk london SW10 0DG (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: houseboat st lucia 106 cheyne walk london SW10 0DG (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 88 the mall southgate london N14 6LP (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 88 the mall southgate london N14 6LP (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
18 June 2004 | Amended accounts made up to 31 March 2003 (2 pages) |
18 June 2004 | Amended accounts made up to 31 March 2003 (2 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |