Wateringbury
Kent
ME18 5PQ
Director Name | Paul Pope |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2007(3 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Canon Lane Wateringbury Kent ME18 5PQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(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 | 02 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(1 day after company formation) |
Appointment Duration | 11 years (resigned 31 March 2015) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Paul A. Pope 50.00% Ordinary |
---|---|
50 at £1 | Mrs Linda Anne Pope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,941 |
Cash | £39,820 |
Current Liabilities | £149,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 June 2011 | Delivered on: 2 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 28 February 2014 Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 Statement of capital on 2014-03-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Director's details changed for Linda Anne Pope on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Paul Pope on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Paul Pope on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Linda Anne Pope on 27 June 2013 (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2007 | Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
22 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page) |
19 July 2005 | Secretary's particulars changed (1 page) |
22 May 2005 | Director's particulars changed (1 page) |
22 May 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (13 pages) |
2 March 2004 | Incorporation (13 pages) |