Putney Bridge Road
London
SW18 1PE
Secretary Name | Laura Chicksand |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Alastair James Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stanchicksand.co.uk |
---|---|
Telephone | 020 88746131 |
Telephone region | London |
Registered Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alastair Taylor 50.00% Ordinary |
---|---|
50 at £1 | Stanley Barry Chicksand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,035 |
Cash | £90,973 |
Current Liabilities | £152,215 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
18 October 2018 | Delivered on: 29 October 2018 Persons entitled: Stanley Chicksand Classification: A registered charge Particulars: 11 northfields prospect, putney, london SW18 1PE. Outstanding |
---|
17 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
11 April 2019 | Satisfaction of charge 052004560001 in full (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
11 February 2019 | Amended total exemption full accounts made up to 31 August 2017 (9 pages) |
29 October 2018 | Registration of charge 052004560001, created on 18 October 2018 (26 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 October 2015 | Secretary's details changed for Laura Chicksand on 29 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Heath Corner Queens Drive Oxshott Surrey Kt22 Opb to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 30 October 2015 (1 page) |
30 October 2015 | Secretary's details changed for Laura Chicksand on 29 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Heath Corner Queens Drive Oxshott Surrey Kt22 Opb to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 30 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mr Stanley Barry Chicksand on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Alastair James Taylor on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Alastair James Taylor on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Stanley Barry Chicksand on 29 October 2015 (2 pages) |
26 August 2015 | Director's details changed for Alastair James Taylor on 1 August 2014 (2 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Alastair James Taylor on 1 August 2014 (2 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Alastair James Taylor on 1 August 2014 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
14 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 12 northfields prospect putney london SW18 1PE (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 12 northfields prospect putney london SW18 1PE (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
9 August 2004 | Incorporation (19 pages) |
9 August 2004 | Incorporation (19 pages) |