London
SW17 7HG
Secretary Name | Mrs Helen Margaret Cameron-Lee |
---|---|
Status | Closed |
Appointed | 01 September 2014(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | 34b Crockerton Road London SW17 7HG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | EKAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2016) |
Correspondence Address | Masons Yard 34 High St Wimbledon Village London SW19 5BY |
Registered Address | 34b Crockerton Road London SW17 7HG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
60 at £1 | Malcolm Cameron-lee 60.00% Ordinary |
---|---|
40 at £1 | Helen Margaret Cameron-lee 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £68,373 |
Cash | £5,344 |
Current Liabilities | £9,642 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Termination of appointment of Ekas Secretaries Ltd Ekas Secretaries Ltd as a secretary on 31 January 2016 (1 page) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 October 2014 | Statement of company's objects (2 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
3 October 2014 | Resolutions
|
3 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2014 | Appointment of Mrs Helen Margaret Cameron-Lee as a secretary on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Helen Margaret Cameron-Lee as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 November 2013 | Registered office address changed from Masons Yard 34 High St Wimbledon Village London SW19 5BY Uk on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Masons Yard 34 High St Wimbledon Village London SW19 5BY Uk on 1 November 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Director's details changed for Malcolm Cameron-Lee on 1 November 2009 (2 pages) |
19 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Malcolm Cameron-Lee on 1 November 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
25 April 2008 | Secretary appointed ekas secretaries LTD ekas secretaries LTD (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 12 spear mews london SW5 9NA uk (1 page) |
25 April 2008 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 12 spear mews london SW5 9NA uk (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
25 April 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
10 February 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
23 December 2005 | Return made up to 23/12/05; full list of members (2 pages) |
24 February 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
28 January 2005 | Return made up to 03/01/05; full list of members (5 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
24 February 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2003 | Incorporation (10 pages) |