Streatham
London
SW16 6LY
Secretary Name | Kim Piller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Whitebeam Avenue Bromley Kent BR2 8DW |
Director Name | Douglas Leonard Steeds |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2010) |
Role | Drycleaner |
Country of Residence | England |
Correspondence Address | Norrlands Lake View Dormans Park East Grinstead West Sussex RH19 2LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mrsteeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86772374 |
Telephone region | London |
Registered Address | 71 Mitcham Lane Streatham London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,459 |
Cash | £8,007 |
Current Liabilities | £25,921 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 9 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 23 June 2022 (overdue) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
3 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Kim Piller as a secretary on 5 January 2018 (1 page) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Director's details changed for Nigel Nisbet on 20 February 2016 (2 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Nigel Nisbet on 20 February 2016 (2 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Termination of appointment of Douglas Steeds as a director (1 page) |
17 November 2010 | Termination of appointment of Douglas Steeds as a director (1 page) |
26 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Douglas Leonard Steeds on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Douglas Leonard Steeds on 17 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Nigel Nisbet on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Nigel Nisbet on 17 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 17/03/08; full list of members (3 pages) |
10 March 2009 | Return made up to 17/03/08; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 71 mitcham lane stretham london SW16 6LY (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 71 mitcham lane stretham london SW16 6LY (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 June 2007 | Return made up to 17/03/07; full list of members
|
17 June 2007 | Return made up to 17/03/07; full list of members
|
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 3 rice parade, fairway petts wood, orpington kent BR5 1EQ (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 3 rice parade, fairway petts wood, orpington kent BR5 1EQ (1 page) |
20 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
15 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
17 March 2003 | Incorporation (16 pages) |
17 March 2003 | Incorporation (16 pages) |