William Morris Way
London
SW6 2UT
Secretary Name | Mr Samuel McIntyre Alexander |
---|---|
Status | Current |
Appointed | 27 April 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Samuel McIntyre Alexander |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Austria |
Correspondence Address | 36 Ferrymans Quay William Morris Way London SW6 2UT |
Secretary Name | Mrs Lesley Ellen Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Registered Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
501 at £1 | Lesley Alexander 50.10% Ordinary |
---|---|
499 at £1 | Samuel Alexander 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,648 |
Current Liabilities | £218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (0 days from now) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 July 2020 | Secretary's details changed for Mr Samuel Alexander on 10 July 2020 (1 page) |
10 July 2020 | Notification of Samuel Mcintyre Alexander as a person with significant control on 1 June 2020 (2 pages) |
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
17 May 2015 | Appointment of Mr Samuel Alexander as a secretary on 27 April 2015 (2 pages) |
17 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Appointment of Mrs Lesley Ellen Alexander as a director on 27 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Lesley Ellen Alexander as a secretary on 27 April 2015 (1 page) |
17 May 2015 | Appointment of Mrs Lesley Ellen Alexander as a director on 27 April 2015 (2 pages) |
17 May 2015 | Appointment of Mr Samuel Alexander as a secretary on 27 April 2015 (2 pages) |
17 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Termination of appointment of Lesley Ellen Alexander as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Samuel Mcintyre Alexander as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Samuel Mcintyre Alexander as a director on 27 April 2015 (1 page) |
29 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
21 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Secretary's details changed for Mrs Lesley Ellen Alexander on 17 May 2013 (1 page) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 17 June 2013 (1 page) |
17 June 2013 | Secretary's details changed for Mrs Lesley Ellen Alexander on 17 May 2013 (1 page) |
30 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
28 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
27 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Company name changed du gua investments LIMITED\certificate issued on 21/06/10
|
21 June 2010 | Change of name notice (1 page) |
21 June 2010 | Company name changed du gua investments LIMITED\certificate issued on 21/06/10
|
21 June 2010 | Change of name notice (1 page) |
29 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Samuel Mcintyre Alexander on 15 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Samuel Mcintyre Alexander on 15 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 35 ballards lane london N3 1XW (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 35 ballards lane london N3 1XW (1 page) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 1 sandgate lane wandsworth common london SW18 3JP (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 1 sandgate lane wandsworth common london SW18 3JP (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
16 December 2004 | Incorporation (17 pages) |
16 December 2004 | Incorporation (17 pages) |