London
SW18 1EX
Secretary Name | Judith Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Weardale Avenue South Bents Sunderland Tyne & Wear SR6 8AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Baldwin Street London EC1V 9NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jonathan Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,404 |
Cash | £65,117 |
Current Liabilities | £43,758 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
31 July 2023 | Change of details for Mr Jonathan Mark Wilson as a person with significant control on 6 July 2021 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
18 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
15 July 2021 | Director's details changed for Mr Jonathan Mark Wilson on 6 July 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
25 September 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
15 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Judith Wilson as a secretary on 1 June 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
7 August 2018 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to 5 Baldwin Street London EC1V 9NU on 7 August 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 11 February 2014 (1 page) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Jonathan Mark Wilson on 2 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Jonathan Mark Wilson on 2 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Jonathan Mark Wilson on 2 October 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
3 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
9 December 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
9 December 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
16 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
29 July 2004 | Incorporation (20 pages) |
29 July 2004 | Incorporation (20 pages) |