London
SW1X 0DP
Secretary Name | Ms Diana Louise Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Longcroft Avenue Halton Wendover Buckinghamshire HP22 5PT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.sophiaswire.com |
---|
Registered Address | 1 Lennox Gardens Mews London SW1X 0DP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anna Sophia Caroline Swire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,881 |
Cash | £13,789 |
Current Liabilities | £6,376 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
24 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 March 2023 | Previous accounting period shortened from 26 June 2022 to 25 June 2022 (1 page) |
25 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 March 2022 | Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
27 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from 58 Newteswell Drive Waltham Abbey EN9 1QF England to 1 Lennox Gardens Mews London SW1X 0DP on 4 May 2021 (1 page) |
25 January 2021 | Registered office address changed from Suite 47 1 Electric Avenue Innova Park Enfield EN3 7XU to 58 Newteswell Drive Waltham Abbey EN9 1QF on 25 January 2021 (1 page) |
5 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 September 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
3 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
31 March 2018 | Previous accounting period shortened from 30 June 2017 to 28 June 2017 (1 page) |
29 March 2018 | Previous accounting period extended from 29 June 2017 to 30 June 2017 (1 page) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Anna Sophia Caroline Swire as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Anna Sophia Caroline Swire as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Anna Sophia Caroline Swire as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
8 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2016 | Termination of appointment of Diana Louise Moodie as a secretary on 17 May 2016 (1 page) |
18 June 2016 | Termination of appointment of Diana Louise Moodie as a secretary on 17 May 2016 (1 page) |
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 August 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-08-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Registered office address changed from 40 Willoughby Road London N8 0JG United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 40 Willoughby Road London N8 0JG United Kingdom on 13 January 2014 (1 page) |
2 July 2013 | Annual return made up to 24 June 2013 Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 24 June 2013 Statement of capital on 2013-07-02
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 December 2012 | Registered office address changed from Ground Floor Studio 12 Rickett Street West Brompton London SW6 1RU United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Ground Floor Studio 12 Rickett Street West Brompton London SW6 1RU United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 24 June 2012 (3 pages) |
5 December 2012 | Registered office address changed from Ground Floor Studio 12 Rickett Street West Brompton London SW6 1RU United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 24 June 2012 (3 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 August 2010 | Registered office address changed from 12 Rickett Street London SW6 1RU on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 12 Rickett Street London SW6 1RU on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 12 Rickett Street London SW6 1RU on 2 August 2010 (1 page) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 February 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
18 February 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
29 April 2009 | Return made up to 20/06/08; full list of members (3 pages) |
29 April 2009 | Return made up to 20/06/08; full list of members (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 16 the coda centre, munster road fulham london SW6 6AW (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 16 the coda centre, munster road fulham london SW6 6AW (1 page) |
28 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
28 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 June 2004 | Return made up to 20/06/04; full list of members
|
22 June 2004 | Return made up to 20/06/04; full list of members
|
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (13 pages) |
20 June 2003 | Incorporation (13 pages) |