2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Christine Mary Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | IT Trainer |
Correspondence Address | Flat C 81 Ledbury Road London Greater London W11 2AG |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | clicksms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88195034 |
Telephone region | London |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Philip Brogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,661 |
Cash | £27,579 |
Current Liabilities | £30,812 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 August 2016 | Director's details changed for Mr Philip Brogan on 9 August 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Director's details changed for Philip Brogan on 31 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Philip Brogan on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
9 September 2009 | Director's change of particulars / philip brogan / 31/07/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 January 2009 | Appointment terminated secretary christine brogan (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / philip brogan / 31/07/2008 (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 7A parkside road meanwood leeds west yorkshire LS6 4LY (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
7 October 2003 | Return made up to 31/07/03; full list of members (5 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
31 July 2002 | Incorporation (15 pages) |