London
W1G 9JR
Secretary Name | South Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (closed 21 August 2018) |
Correspondence Address | 35 Harley Street London W1G 9RJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Noelle Parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,256 |
Cash | £521 |
Current Liabilities | £38,126 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Notification of Noelle Parr as a person with significant control on 6 April 2017 (2 pages) |
25 August 2017 | Registered office address changed from 35 Harley Street London W1G 9QU to 57 Queen Anne Street London W1G 9JR on 25 August 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Secretary's details changed for South Road Registrars Limited on 10 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RJ on 19 July 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2010 | Secretary's details changed for South Road Registrars Limited on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Noelle Elizabeth Parr on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 July 2008 | Secretary's change of particulars / south road registrars LIMITED / 10/07/2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
15 June 2007 | Memorandum and Articles of Association (3 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
9 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 July 2003 | Return made up to 10/07/03; full list of members
|
19 July 2003 | Registered office changed on 19/07/03 from: 83 wimpole street london W1G 9RJ (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 16 st john street london EC1M 4NT (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Resolutions
|
14 July 2002 | Incorporation (15 pages) |