Wimbledon
London
SW19 5BH
Director Name | John Sawyer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Burghley Road Wimbledon London SW19 5BH |
Director Name | Ms Emily Jane Das |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St. James's Drive London SW17 7RN |
Secretary Name | Jean Marian Sawyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burghley Road Wimbledon London SW19 5BH |
Director Name | Mr Simon Dev Das |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Senior University Lecturer |
Country of Residence | England |
Correspondence Address | 29 St. James's Drive London SW17 7RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 29 St. James's Drive London SW17 7RN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
98 at £1 | Emily-jane Das 98.00% Ordinary B |
---|---|
2 at £1 | Emily Jane Das 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£221,184 |
Cash | £1,240 |
Current Liabilities | £13,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
15 November 2007 | Delivered on: 20 November 2007 Satisfied on: 8 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property 17 finney court finney terrace durham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 23 December 2006 Satisfied on: 8 April 2014 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 5 62 close quayside lofts newcastle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
16 November 2004 | Delivered on: 20 November 2004 Satisfied on: 7 July 2006 Persons entitled: Universal Building Society Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: 35 fairway court fletcher road greensfield gateshead tyne & wear. Fully Satisfied |
6 July 2006 | Delivered on: 15 July 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £110,634.00 due or to become due from the company to. Particulars: Apartment 16 freemans quay walkergate durham. Outstanding |
4 July 2005 | Delivered on: 5 July 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £94,049.00 due or to become due from the company to. Particulars: L/H property k/a 10 the stephenson north side gateshead tyne and wear. Outstanding |
17 August 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
---|---|
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 March 2017 | Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to First Floor, Cranfields 43 Friends Road Croydon Surrey CR0 1ED on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to First Floor, Cranfields 43 Friends Road Croydon Surrey CR0 1ED on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Emily Jane Das on 1 January 2016 (2 pages) |
30 March 2017 | Director's details changed for Emily Jane Das on 1 January 2016 (2 pages) |
27 July 2016 | Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Register(s) moved to registered office address C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT (1 page) |
4 April 2016 | Register(s) moved to registered office address C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Satisfaction of charge 5 in full (2 pages) |
8 April 2014 | Satisfaction of charge 4 in full (1 page) |
8 April 2014 | Satisfaction of charge 4 in full (1 page) |
8 April 2014 | Satisfaction of charge 5 in full (2 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Appointment of Mr Simon Dev Das as a director (2 pages) |
30 January 2012 | Appointment of Mr Simon Dev Das as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 March 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
24 November 2010 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Jean Marian Sawyer on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for John Sawyer on 1 January 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for John Sawyer on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Jean Marian Sawyer on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Jean Marian Sawyer on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for John Sawyer on 1 January 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members
|
18 April 2005 | Return made up to 20/03/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
10 June 2003 | Ad 20/03/03-20/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | Ad 20/03/03-20/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (31 pages) |
20 March 2003 | Incorporation (31 pages) |