St John's Wood
London
NW8 0DL
Secretary Name | Trudy Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Madeira Road Clevedon Wiltshire BS21 7TJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2021) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
95 at £1 | Daniel Wallace 95.00% Ordinary |
---|---|
5 at £1 | Greta Wallace 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,594 |
Cash | £507,837 |
Current Liabilities | £70,172 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
1 December 2021 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page) |
15 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
10 May 2018 | Change of details for Mr Daniel Wallace as a person with significant control on 1 May 2018 (2 pages) |
10 May 2018 | Director's details changed for Daniel Wallace on 1 May 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Director's details changed for Daniel Wallace on 29 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Daniel Wallace on 29 November 2016 (2 pages) |
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 March 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 March 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 June 2014 | Termination of appointment of Trudy Wallace as a secretary (1 page) |
20 June 2014 | Appointment of Mgrwk Company Secretaries Limited as a secretary (2 pages) |
20 June 2014 | Appointment of Mgrwk Company Secretaries Limited as a secretary (2 pages) |
20 June 2014 | Director's details changed for Daniel Wallace on 8 April 2014 (2 pages) |
20 June 2014 | Termination of appointment of Trudy Wallace as a secretary (1 page) |
20 June 2014 | Director's details changed for Daniel Wallace on 8 April 2014 (2 pages) |
20 June 2014 | Director's details changed for Daniel Wallace on 8 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from C/O C/O H & S Accountants Ltd 90 Mill Lane Mill Lane London NW6 1NL England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O C/O H & S Accountants Ltd 90 Mill Lane Mill Lane London NW6 1NL England on 10 April 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O C/O H & S Accountants Ltd Argo House Kilburn Park Road London NW6 5LF United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O C/O H & S Accountants Ltd Argo House Kilburn Park Road London NW6 5LF United Kingdom on 19 February 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Registered office address changed from C/O C/O David Summers Argo House Kilburn Park Road London NW6 5LF United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O C/O David Summers Argo House Kilburn Park Road London NW6 5LF United Kingdom on 11 January 2012 (1 page) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Registered office address changed from C/O C/O P Denbigh 55 Loudoun Road London London NW8 0DL United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O C/O P Denbigh 55 Loudoun Road London London NW8 0DL United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O C/O P Denbigh 55 Loudoun Road London London NW8 0DL United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Daniel Wallace on 29 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Daniel Wallace on 29 May 2010 (2 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
5 March 2010 | Registered office address changed from 8 Kinross Road London London N5 2QS United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
5 March 2010 | Registered office address changed from 8 Kinross Road London London N5 2QS United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 8 Kinross Road London London N5 2QS United Kingdom on 5 March 2010 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 November 2009 | Registered office address changed from 53a Richmond Avenue London N1 0LX on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 53a Richmond Avenue London N1 0LX on 20 November 2009 (1 page) |
18 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 415 lexington bow quarter fairfield road london E3 2UF (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 415 lexington bow quarter fairfield road london E3 2UF (1 page) |
28 June 2006 | Return made up to 29/05/06; full list of members
|
28 June 2006 | Return made up to 29/05/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
7 September 2004 | Return made up to 29/05/04; full list of members (6 pages) |
7 September 2004 | Return made up to 29/05/04; full list of members (6 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 May 2003 | Incorporation (15 pages) |
29 May 2003 | Incorporation (15 pages) |