Wandsworth
London
SW18 4GQ
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Gibson Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Unit 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £636 |
Cash | £5,158 |
Current Liabilities | £10,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
10 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
11 November 2021 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page) |
7 May 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
15 February 2019 | Change of details for Mr Scott Richard Miller as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Scott Richard Miller on 15 February 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
14 February 2018 | Change of details for Mr Scott Richard Miller as a person with significant control on 13 February 2018 (2 pages) |
14 February 2018 | Change of details for Mr Scott Richard Miller as a person with significant control on 13 February 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Registered office address changed from 63-67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 63-67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page) |
31 March 2017 | Director's details changed for Mr Scott Richard Miller on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Scott Richard Miller on 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Dr Scott Miller on 4 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Dr Scott Miller on 4 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Dr Scott Miller on 4 February 2014 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Termination of appointment of Gibson Secretaries Ltd as a secretary (1 page) |
29 November 2013 | Termination of appointment of Gibson Secretaries Ltd as a secretary (1 page) |
7 October 2013 | Registered office address changed from Flat 9 Renaissance Building 20 Garden Walk London EC2A 3EU on 7 October 2013 (1 page) |
7 October 2013 | Previous accounting period extended from 3 February 2013 to 31 March 2013 (1 page) |
7 October 2013 | Previous accounting period extended from 3 February 2013 to 31 March 2013 (1 page) |
7 October 2013 | Previous accounting period extended from 3 February 2013 to 31 March 2013 (1 page) |
7 October 2013 | Registered office address changed from Flat 9 Renaissance Building 20 Garden Walk London EC2A 3EU on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Flat 9 Renaissance Building 20 Garden Walk London EC2A 3EU on 7 October 2013 (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 3 February 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 3 February 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 3 February 2012 (6 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 3 February 2011 (12 pages) |
16 September 2011 | Total exemption full accounts made up to 3 February 2011 (12 pages) |
16 September 2011 | Total exemption full accounts made up to 3 February 2011 (12 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 3 February 2010 (12 pages) |
28 October 2010 | Total exemption full accounts made up to 3 February 2010 (12 pages) |
28 October 2010 | Total exemption full accounts made up to 3 February 2010 (12 pages) |
16 March 2010 | Director's details changed for Dr Scott Miller on 28 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Gibson Secretaries Ltd on 28 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Gibson Secretaries Ltd on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Scott Miller on 28 February 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 3 February 2009 (10 pages) |
10 December 2009 | Total exemption full accounts made up to 3 February 2009 (10 pages) |
10 December 2009 | Total exemption full accounts made up to 3 February 2009 (10 pages) |
27 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption full accounts made up to 3 February 2008 (12 pages) |
21 December 2008 | Total exemption full accounts made up to 3 February 2008 (12 pages) |
21 December 2008 | Total exemption full accounts made up to 3 February 2008 (12 pages) |
19 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 3 February 2007 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 3 February 2007 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 3 February 2007 (11 pages) |
3 April 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: flat 9, renaissance building 20 graden walk london EC2A 3EU (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: flat 9, renaissance building 20 graden walk london EC2A 3EU (1 page) |
2 August 2006 | Total exemption full accounts made up to 3 February 2006 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 3 February 2006 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 3 February 2006 (10 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
16 February 2005 | Accounting reference date shortened from 28/02/06 to 03/02/06 (1 page) |
16 February 2005 | Accounting reference date shortened from 28/02/06 to 03/02/06 (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
4 February 2005 | Incorporation (9 pages) |
4 February 2005 | Incorporation (9 pages) |