London
SW13 0EF
Secretary Name | Mr Paul Russell McGuire |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillersdon Avenue London SW13 0EF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Natalie Fredericks Ltd 10 Hillersdon Avenue London SW13 0EF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,693 |
Cash | £8,490 |
Current Liabilities | £5,797 |
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 | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
23 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
2 January 2018 | Notification of Natalie Fredericks as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Notification of Natalie Fredericks as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
6 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Secretary's details changed for Mr Paul Russell Mcguire on 8 October 2010 (1 page) |
30 June 2011 | Secretary's details changed for Mr Paul Russell Mcguire on 8 October 2010 (1 page) |
30 June 2011 | Secretary's details changed for Mr Paul Russell Mcguire on 8 October 2010 (1 page) |
30 June 2011 | Director's details changed for Natalie Fredericks on 8 October 2010 (2 pages) |
30 June 2011 | Director's details changed for Natalie Fredericks on 8 October 2010 (2 pages) |
30 June 2011 | Director's details changed for Natalie Fredericks on 8 October 2010 (2 pages) |
13 January 2011 | Registered office address changed from 4 Turret Grove London SW4 0EU on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 4 Turret Grove London SW4 0EU on 13 January 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Natalie Fredericks on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Natalie Fredericks on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Natalie Fredericks on 1 June 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
5 February 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
5 February 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members
|
8 August 2006 | Return made up to 10/06/06; full list of members
|
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 1 bickenhall mansions bickenhall street london W1V 6BP (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 1 bickenhall mansions bickenhall street london W1V 6BP (1 page) |
15 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
15 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 31 corsham street london N1 6DR (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 31 corsham street london N1 6DR (1 page) |
10 June 2004 | Incorporation (18 pages) |
10 June 2004 | Incorporation (18 pages) |