7 Throwley Way
Sutton
SM1 4AF
Secretary Name | Montgomery Swann Legal Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF |
Director Name | Mrs Pamela Kimberley Bowyer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Alfred William Bowyer 50.00% Ordinary |
---|---|
1 at £1 | Pamela Kimberley Bowyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,323 |
Cash | £30,401 |
Current Liabilities | £29,903 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 7 March 2023 (overdue) |
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2022 | Application to strike the company off the register (1 page) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
14 March 2019 | Secretary's details changed for Montgomery Swann Secretary Ltd on 1 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from 30 Stamford Street C/O/ Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 13 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Pamela Kimberley Bowyer as a director on 30 September 2017 (1 page) |
26 February 2019 | Registered office address changed from Ground Floor Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to 30 Stamford Street C/O/ Caat Advisory Ltd Wework Southbank Central London SE1 9LQ on 26 February 2019 (1 page) |
26 February 2019 | Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
10 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
23 June 2017 | Director's details changed for Alfred William Bowyer on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Alfred William Bowyer on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mrs Pamela Kimberley Bowyer on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mrs Pamela Kimberley Bowyer on 23 June 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Alfred William Bowyer on 1 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Mrs Pamela Kimberley Bowyer on 1 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Alfred William Bowyer on 1 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Mrs Pamela Kimberley Bowyer on 1 January 2015 (2 pages) |
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mrs Pamela Kimberley Bowyer on 1 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Alfred William Bowyer on 1 January 2015 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Alfred William Bowyer on 21 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Montgomery Swann Secretary Ltd on 21 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mrs Pamela Kimberley Bowyer on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Pamela Kimberley Bowyer on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alfred William Bowyer on 21 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Montgomery Swann Secretary Ltd on 21 February 2010 (1 page) |
11 November 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
16 August 2005 | Return made up to 21/02/05; full list of members (3 pages) |
16 August 2005 | Return made up to 21/02/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 March 2005 | Accounting reference date shortened from 28/02/05 to 31/05/04 (1 page) |
23 March 2005 | Accounting reference date shortened from 28/02/05 to 31/05/04 (1 page) |
10 June 2004 | Return made up to 21/02/04; full list of members
|
10 June 2004 | Return made up to 21/02/04; full list of members
|
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
14 April 2003 | Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (9 pages) |
21 February 2003 | Incorporation (9 pages) |