London
SE17 2FL
Secretary Name | Deon Marie Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 82a Oakfield Road Croydon Surrey CR0 2UB |
Secretary Name | Andrea Mae Diedrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 10 Ena Road Norbury London SW16 4JB |
Secretary Name | Jacqueline Beckford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 May 2005) |
Role | Company Director |
Correspondence Address | 15 Sumner Court Darsley Drive London Greater London SW8 2BA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 07 854863882 |
---|---|
Telephone region | Mobile |
Registered Address | 20 Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ethan E. Diedrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,529 |
Cash | £12,527 |
Current Liabilities | £9,603 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
27 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Deon Marie Blair as a secretary on 5 January 2023 (1 page) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Director's details changed for Mr Ethan Edward Diedrick on 1 September 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Ethan Edward Diedrick on 1 September 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Ethan Edward Diedrick on 1 September 2013 (2 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Ethan Edward Diedrick on 20 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Ethan Edward Diedrick on 20 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
24 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 July 2008 | Return made up to 25/03/08; full list of members (3 pages) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Return made up to 25/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 25/03/07; full list of members (3 pages) |
3 April 2008 | Return made up to 25/03/07; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: office 13 simply group big yellow storage co 1000 north circular road staples corner, london NW2 7JP (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: office 13 simply group big yellow storage co 1000 north circular road staples corner, london NW2 7JP (1 page) |
23 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 118 chiltern house portland street london SE17 2DD (1 page) |
12 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 118 chiltern house portland street london SE17 2DD (1 page) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 August 2005 | Return made up to 25/03/05; full list of members
|
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Return made up to 25/03/05; full list of members
|
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (12 pages) |
25 March 2004 | Incorporation (12 pages) |