East Dulwich
London
SE22 8DF
Director Name | Mr Ronald Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Professional Driver |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hayes Grove East Dulwich London SE22 8DF |
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Helena Taylor 50.00% Ordinary |
---|---|
1 at £1 | Ronald Ian Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £2,049 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 August 2017 | Cessation of Ronald Taylor as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Ronald Taylor as a person with significant control on 9 August 2017 (1 page) |
8 August 2017 | Notification of Ronald Taylor as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Ronald Taylor as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Ronald Taylor as a person with significant control on 8 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
10 June 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 10 June 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ronald Taylor on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ronald Taylor on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Helena Taylor on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Helena Taylor on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members
|
29 July 2004 | Return made up to 25/07/04; full list of members
|
25 July 2003 | Incorporation (15 pages) |
25 July 2003 | Incorporation (15 pages) |