Battersea
London
SW11 5LD
Director Name | Gabriel Thomson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Omega Works 4 Roach Road London E3 2PD |
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Peter James Crosby Crouch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dawcombe Cottage Pebble Hill Road Betchworth Surrey RH3 7BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
1 at £1 | Gabriel Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298 |
Cash | £3,193 |
Current Liabilities | £4,117 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
---|---|
23 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 January 2013 | Appointment of Blg Registrars Limited as a secretary (2 pages) |
29 January 2013 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page) |
29 January 2013 | Appointment of Blg Registrars Limited as a secretary (2 pages) |
29 January 2013 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 27 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Sally Anne Marshall on 11 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 11 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Sally Anne Marshall on 11 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 11 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Gabriel Thomson on 11 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Gabriel Thomson on 11 June 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 July 2009 | Director's change of particulars / gabriel thomson / 13/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / gabriel thomson / 13/07/2009 (1 page) |
12 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (12 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (12 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
20 October 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
20 October 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
29 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
29 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
21 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (5 pages) |
15 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 August 2003 | Return made up to 11/06/03; full list of members (5 pages) |
8 August 2003 | Return made up to 11/06/03; full list of members (5 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 2002 | Incorporation (31 pages) |
11 June 2002 | Incorporation (31 pages) |