London
SE26 5BN
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Herts WD25 8BW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | G.C. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2022) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Registered Address | A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Jeffrey John James Lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,146 |
Current Liabilities | £86,007 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
25 October 2022 | Change of details for Mr Jeffrey John James Lyons as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 October 2022 | Director's details changed for Mr Jeffrey John James Lyons on 25 October 2022 (2 pages) |
7 June 2022 | Termination of appointment of G.C. Secretarial Services Ltd as a secretary on 31 May 2022 (1 page) |
30 May 2022 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 30 May 2022 (1 page) |
30 May 2022 | Director's details changed for Mr Jeffrey John James Lyons on 30 May 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
14 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
8 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Secretary's details changed for Swift Secretarial Services Limited on 2 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Swift Secretarial Services Limited on 2 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Swift Secretarial Services Limited on 2 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jeffrey John James Lyons on 2 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jeffrey John James Lyons on 2 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jeffrey John James Lyons on 2 October 2009 (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Appointment of G.C. Secretarial Services Ltd as a secretary (3 pages) |
28 January 2010 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Swift Secretarial Services Limited as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Swift Secretarial Services Limited as a secretary (2 pages) |
28 January 2010 | Appointment of G.C. Secretarial Services Ltd as a secretary (3 pages) |
28 January 2010 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 28 January 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
28 October 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 14/10/07; no change of members
|
30 October 2007 | Return made up to 14/10/07; no change of members
|
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 January 2007 | Return made up to 14/10/06; full list of members (6 pages) |
15 January 2007 | Return made up to 14/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
11 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
14 October 2003 | Incorporation (19 pages) |
14 October 2003 | Incorporation (19 pages) |