Streatham
London
SW16 5LX
Director Name | Mr Liam Patrick Kennedy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2003(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 42 Arragon Gardens Streatham London SW16 5LX |
Secretary Name | Mrs Anne-Marie Kennedy |
---|---|
Nationality | French |
Status | Current |
Appointed | 21 February 2003(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | 42 Arragon Gardens Streatham London SW16 5LX |
Registered Address | 42 Arragon Gardens Streatham London SW16 5LX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anne-marie Kennedy 50.00% Ordinary |
---|---|
50 at £1 | Liam Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,396 |
Cash | £7,050 |
Current Liabilities | £228,392 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
20 October 2006 | Delivered on: 25 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement & ground floors 2 academy buildings fanshaw street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
28 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
4 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
3 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Anne-Marie Kennedy on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Anne-Marie Kennedy on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Liam Kennedy on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Liam Kennedy on 2 October 2009 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
15 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
24 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
23 May 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
31 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
8 July 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
10 May 2004 | Total exemption full accounts made up to 29 February 2004 (15 pages) |
28 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
21 February 2003 | Incorporation (16 pages) |