London
N10 1HE
Secretary Name | Michael Jeremy Rocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (closed 13 April 2021) |
Role | Secretary |
Correspondence Address | 18 Sutton Road London N10 1HE |
Secretary Name | Mrs Danielle Louise Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Corbyn Street Stroud Green London N4 3BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miss Danielle Louise Brandon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,018 |
Current Liabilities | £34,443 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Registered office address changed from 97 Corbyn Street Finsbury Park London N4 3BX to 5 Ferrymans Quay William Morris Way London SW6 2UT on 31 May 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
11 September 2010 | Director's details changed for Danielle Louise Brandon on 1 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Danielle Louise Brandon on 1 October 2009 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 October 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
17 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
17 August 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 34 northumberland street morecambe lancashire LA4 4AY (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
17 July 2003 | Company name changed safe hands sitting LTD\certificate issued on 17/07/03 (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: cadenham court, cadenham lane cadenham southampton hampshire SO40 2NS (1 page) |
10 July 2003 | Incorporation (9 pages) |