Woodford Green
Essex
IG8 7RN
Secretary Name | Jill Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Apt 8 2 Barchester Street London E14 6RD |
Secretary Name | Adrian George Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 30 Nicholson Crescent Benfleet Essex SS7 1RN |
Secretary Name | Donate Martha Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Apartment 8 2 Barchester Street London |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Laurell Anne Hector 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,025 |
Cash | £29,561 |
Current Liabilities | £21,211 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
---|---|
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 August 2009 | Director's change of particulars / laurell hector / 02/08/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from SUITE16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
6 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
28 November 2008 | Return made up to 02/08/08; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 November 2008 | Director's change of particulars / laurell hector / 02/08/2007 (2 pages) |
27 November 2008 | Director's change of particulars / laurell hector / 02/08/2008 (1 page) |
27 November 2008 | Return made up to 02/08/07; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from davenport house 16 pepper street london E14 9RP (1 page) |
31 October 2008 | Appointment terminated secretary donate andrew (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
16 August 2008 | Company name changed laureola LIMITED\certificate issued on 20/08/08 (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 October 2006 | Return made up to 02/08/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 April 2006 | New secretary appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 17 ensign house admirals way london E14 9XQ (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: rivington house 82 great eastern street london EC2A 3JF (1 page) |
21 February 2006 | Secretary resigned (2 pages) |
4 October 2005 | Return made up to 02/08/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: alpha house college road hextable kent BR8 7NL (1 page) |
23 March 2004 | Return made up to 02/08/03; full list of members (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 709 horizon house azalea drive swanley kent BR8 8HY (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 62 beresford street woolwich london SE18 6BG (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Ad 02/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | New director appointed (2 pages) |
2 August 2002 | Incorporation (17 pages) |