West Wickham
Kent
BR4 9EG
Secretary Name | Lynn Rosemary Norrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Birch Tree Avenue West Wickham Kent BR4 9EG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Leigh Clifford John Norrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £471 |
Cash | £4,324 |
Current Liabilities | £4,953 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2010 | Director's details changed for Leigh Clifford John Norrington on 1 October 2009 (2 pages) |
5 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Leigh Clifford John Norrington on 1 October 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
24 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Ad 31/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 308 high street croydon surrey CR0 1NG (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (12 pages) |