Juniper Drive
London
SW18 1TA
Director Name | Laurence Aran Roberts-Spears |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 156 Redriff Road London SE16 7QB |
Director Name | Mr Nicolai Heering |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX |
Secretary Name | Nicolai Heering |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 75 Inwen Court Grinstead Road London SE8 5BJ |
Director Name | Mette Krabsen Pedersen |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2008) |
Role | Secretary |
Correspondence Address | 3 Sophia Square Sovereign Crescent, Rotherhithe Street London SE16 5XL |
Director Name | Tone Siff Rasmussen |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 April 2007) |
Role | Manager |
Correspondence Address | 2a Landale House 101 Lower Road London SE16 2XG |
Director Name | Mrs Alison Jane Chambers |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bell Gardens Haddenham Ely CB6 3TX |
Registered Address | Ensign House, Unit A Battersea Reach Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Anglodan Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
16 May 2023 | Termination of appointment of Anete Daubure as a director on 16 May 2023 (1 page) |
16 May 2023 | Appointment of Mrs Anna Wilkes as a director on 16 May 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
26 April 2022 | Change of details for Reliance Corporate Services Limited as a person with significant control on 14 September 2021 (2 pages) |
26 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
25 April 2022 | Change of details for Anglodan Services Ltd as a person with significant control on 14 September 2021 (2 pages) |
20 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 April 2021 | Change of details for Anglodan Services Ltd as a person with significant control on 9 September 2019 (2 pages) |
26 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
10 September 2019 | Director's details changed for Miss Anete Daubure on 16 August 2019 (2 pages) |
9 September 2019 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 9 September 2019 (1 page) |
27 June 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
6 September 2018 | Change of details for Anglodan Services Ltd as a person with significant control on 25 July 2018 (2 pages) |
15 August 2018 | Appointment of Miss Anete Daubure as a director on 25 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Nicolai Heering as a director on 27 July 2018 (1 page) |
15 August 2018 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 15 August 2018 (1 page) |
12 June 2018 | Termination of appointment of Alison Jane Chambers as a director on 12 June 2018 (1 page) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
13 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mrs Alison Jane Chambers as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Alison Jane Chambers as a director on 1 February 2017 (2 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (1 page) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 September 2009 | Director's change of particulars / nicolai heering / 10/09/2009 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page) |
10 September 2009 | Director's change of particulars / nicolai heering / 10/09/2009 (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
30 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
18 April 2008 | Appointment terminated secretary nicolai heering (1 page) |
18 April 2008 | Appointment terminated secretary nicolai heering (1 page) |
17 April 2008 | Appointment terminated director mette pedersen (1 page) |
17 April 2008 | Appointment terminated director mette pedersen (1 page) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
22 April 2005 | Return made up to 20/04/05; full list of members
|
22 April 2005 | Return made up to 20/04/05; full list of members
|
3 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2004 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
24 May 2004 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
20 April 2004 | Incorporation (17 pages) |
20 April 2004 | Incorporation (17 pages) |