Putney
London
SW15 2SH
Secretary Name | Yvonne Ann Minchella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stoneyfields Farnham Surrey GU9 8DX |
Website | gu9creative.com |
---|---|
Telephone | 01252 756280 |
Telephone region | Aldershot |
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
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 |
67 at £1 | Roger Stanley Parsonson 67.00% Ordinary |
---|---|
33 at £1 | Yvonne Minchella 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,454 |
Cash | £2 |
Current Liabilities | £77,489 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
15 April 2005 | Delivered on: 19 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
8 February 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
16 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
3 February 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
2 November 2021 | Director's details changed for Mr Roger Stanley Parsonson on 18 October 2021 (2 pages) |
2 November 2021 | Change of details for Mr Roger Stanley Parsonson as a person with significant control on 18 October 2021 (2 pages) |
2 November 2021 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2 November 2021 (1 page) |
4 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
29 January 2019 | Change of details for Mr Roger Stanley Parsonson as a person with significant control on 1 January 2019 (2 pages) |
29 January 2019 | Change of details for Mr Roger Stanley Parsonson as a person with significant control on 1 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
29 January 2019 | Director's details changed for Mr Roger Stanley Parsonson on 1 January 2019 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 January 2016 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
19 January 2016 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Roger Stanley Parsonson on 25 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Roger Stanley Parsonson on 25 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Director's details changed for Roger Stanley Parsonson on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Roger Stanley Parsonson on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Roger Stanley Parsonson on 1 January 2013 (2 pages) |
28 August 2012 | Termination of appointment of Yvonne Minchella as a secretary (1 page) |
28 August 2012 | Termination of appointment of Yvonne Minchella as a secretary (1 page) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Roger Stanley Parsonson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Roger Stanley Parsonson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Roger Stanley Parsonson on 1 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 May 2007 | Return made up to 25/01/07; full list of members (2 pages) |
2 May 2007 | Return made up to 25/01/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 21/22 winthorpe road london SW15 2LW (1 page) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 21/22 winthorpe road london SW15 2LW (1 page) |
14 February 2006 | Location of register of members (1 page) |
3 August 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
3 August 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Incorporation (17 pages) |