London
SW11 5BA
Secretary Name | Mrs Nicola Ellen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 7, Parkfield Industrial Estate Culvert Place London SW11 5BA |
Director Name | Mrs Nicola Ellen Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2016(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Parkfield Industrial Estate Culvert Place London SW11 5BA |
Director Name | Francesca Anne Lauderdale |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Robin Hood Way London SW15 3QG |
Director Name | Steven George Lauderdale |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Robin Hood Way London SW15 3QG |
Secretary Name | Francesca Anne Lauderdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Robin Hood Way London SW15 3QG |
Secretary Name | Mr Jonathan Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2007) |
Role | Pipe Installer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Highfield Road Woodford Green Essex IG8 8JA |
Website | www.21degreesheating.co.uk |
---|
Registered Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Emma Smith 25.00% Ordinary D |
---|---|
500 at £1 | Johnathan Smith 25.00% Ordinary A |
500 at £1 | Nicola Smith 25.00% Ordinary C |
400 at £1 | Johnathan Smith 20.00% Ordinary B |
50 at £1 | Marcin Hul 2.50% Ordinary B |
50 at £1 | Zenon Hul 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £227,905 |
Cash | £88,327 |
Current Liabilities | £353,781 |
Latest Accounts | 30 June 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 3 weeks from now) |
12 March 2012 | Delivered on: 16 March 2012 Persons entitled: Swamf Nominee (1) Limited and Swamf Nominee (2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,500 and the account balance. See image for full details. Outstanding |
---|
31 August 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (12 pages) |
13 June 2022 | Confirmation statement made on 29 May 2022 with updates (6 pages) |
29 May 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
5 February 2022 | Statement of capital following an allotment of shares on 20 January 2022
|
28 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
14 September 2020 | Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 14 September 2020 (1 page) |
16 August 2020 | Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 16 August 2020 (1 page) |
8 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
23 July 2019 | Confirmation statement made on 29 May 2019 with updates (6 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (13 pages) |
25 July 2018 | Confirmation statement made on 29 May 2018 with updates (3 pages) |
1 July 2018 | Registered office address changed from Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018 (1 page) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
7 November 2017 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 7 November 2017 (1 page) |
18 July 2017 | Second filing of the annual return made up to 28 May 2016 (24 pages) |
18 July 2017 | Second filing of the annual return made up to 28 May 2016 (24 pages) |
10 July 2017 | Notification of Jonathan Mark Smith as a person with significant control on 29 May 2016 (2 pages) |
10 July 2017 | 29/05/17 Statement of Capital gbp 2000 (6 pages) |
10 July 2017 | Notification of Jonathan Mark Smith as a person with significant control on 29 May 2016 (2 pages) |
10 July 2017 | 29/05/17 Statement of Capital gbp 2000 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 May 2016 | Appointment of Mrs Nicola Ellen Smith as a director on 1 January 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Nicola Ellen Smith as a director on 1 January 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Secretary's details changed for Mrs Nicola Ellen Smith on 5 August 2014 (1 page) |
3 September 2014 | Director's details changed for Johnathan Mark Smith on 6 August 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Mrs Nicola Ellen Smith on 5 August 2014 (1 page) |
3 September 2014 | Secretary's details changed for Mrs Nicola Ellen Smith on 5 August 2014 (1 page) |
3 September 2014 | Director's details changed for Johnathan Mark Smith on 6 August 2014 (2 pages) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2012 | Amended accounts made up to 31 March 2011 (14 pages) |
5 March 2012 | Amended accounts made up to 31 March 2011 (14 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Johnathan Mark Smith on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Johnathan Mark Smith on 28 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 March 2009 | Return made up to 28/05/08; full list of members; amend (5 pages) |
12 March 2009 | Return made up to 28/05/08; full list of members; amend (5 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 1 the shrubberies george lane south woodford london E18 1BD (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from, 1 the shrubberies george lane, south woodford, london, E18 1BD (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from, 1 the shrubberies george lane, south woodford, london, E18 1BD (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
19 August 2008 | Notice of assignment of name or new name to shares (1 page) |
19 August 2008 | Notice of assignment of name or new name to shares (1 page) |
29 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated secretary jonathan smith (1 page) |
22 July 2008 | Appointment terminated secretary jonathan smith (1 page) |
22 July 2008 | Secretary appointed mrs nicola ellen smith (1 page) |
22 July 2008 | Appointment terminated director steven lauderdale (1 page) |
22 July 2008 | Secretary appointed mrs nicola ellen smith (1 page) |
22 July 2008 | Appointment terminated director steven lauderdale (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 37 highfield road, woodford green, essex IG8 8JA (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 37 highfield road woodford green essex IG8 8JA (1 page) |
30 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 37 highfield road woodford green essex IG8 8JA (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 37 highfield road, woodford green, essex, IG8 8JA (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 163 robin hood way, london, SW15 3QG (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 163 robin hood way london SW15 3QG (1 page) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Location of debenture register (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 3 frensham drive, putney, london, SW15 3EB (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 3 frensham drive putney london SW15 3EB (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
2 May 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
28 May 2004 | Incorporation (19 pages) |
28 May 2004 | Incorporation (19 pages) |