London
SE16 3SG
Director Name | Lucy Aldwinckle |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(3 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Mr Nicholas Nicolaou |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Brookdale New Southgate London N11 1BS |
Secretary Name | Elaine Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Callander Road Catford London SE6 2QD |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | Apsley House 176 Upper Richmond Road London SW15 2SH |
Website | www.richardaldwinckle.com |
---|---|
Telephone | 020 86937297 |
Telephone region | London |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £201,640 |
Net Worth | £288,692 |
Cash | £283,607 |
Current Liabilities | £39,028 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
6 June 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
20 December 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
11 December 2018 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
14 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 December 2014 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages) |
17 December 2014 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages) |
17 December 2014 | Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
28 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
16 March 2012 | Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
24 June 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
3 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Richard John Aldwinckle on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Lucy Aldwinckle on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard John Aldwinckle on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Lucy Aldwinckle on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Lucy Aldwinckle on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard John Aldwinckle on 1 October 2009 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
15 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / lucy aldwinckle / 01/10/2008 (1 page) |
9 January 2009 | Director's change of particulars / lucy aldwinckle / 01/10/2008 (1 page) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
7 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
2 February 2007 | Return made up to 28/10/06; full list of members (2 pages) |
2 February 2007 | Return made up to 28/10/06; full list of members (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
15 June 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
9 September 2005 | Amended accounts made up to 31 October 2003 (11 pages) |
9 September 2005 | Amended accounts made up to 31 October 2003 (11 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
18 January 2005 | Return made up to 28/10/04; full list of members
|
18 January 2005 | Return made up to 28/10/04; full list of members
|
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
9 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
18 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | New director appointed (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (1 page) |
22 December 2002 | New secretary appointed (1 page) |
22 December 2002 | New secretary appointed (1 page) |
22 December 2002 | Secretary resigned (1 page) |
28 October 2002 | Incorporation (21 pages) |
28 October 2002 | Incorporation (21 pages) |