Putney
London
SW15 2QJ
Secretary Name | Ms Mary Branscombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 20 April 2021) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Upper Flat 51 Oakhill Road London SW15 2QJ |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Top Flat 51 Oakhill Road Putney London SW15 2QJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
2 at £1 | Simon Bisson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
---|---|
29 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
30 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Simon Henry Le Gros Bisson on 30 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
7 June 2005 | Return made up to 30/04/05; full list of members (8 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members
|
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
30 April 2003 | Incorporation (15 pages) |