141 Morden Road
Mitcham
CR4 4DG
Director Name | Mr William Jonathan Hall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office Bnw Unit 9105 Access House 141 Morden Road Mitcham CR4 4DG |
Secretary Name | Deborah Helen Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hydrogen Energy International Al Bateen Busine PO Box 113-100 Abu Dhabi United Arab Emirates |
Director Name | Mr David William Weaver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Watling & Hirst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 2018) |
Correspondence Address | Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ |
Secretary Name | Lion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2018(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Correspondence Address | 5 - 9 Eden Street Kingston Upon Thames Surrey KT1 1BQ |
Registered Address | Office Bnw Unit 9105 Access House 141 Morden Road Mitcham CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,615 |
Cash | £2,083 |
Current Liabilities | £10,698 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
5 November 2021 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to Office Bnw Unit 9105 Access House 141 Morden Road Mitcham CR4 4DG on 5 November 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
31 March 2021 | Termination of appointment of Lion Corporate Services Limited as a secretary on 31 March 2021 (1 page) |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for Mr Paul Lyndon Bryant on 27 February 2021 (2 pages) |
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
5 March 2020 | Cessation of Paul Lyndon Bryant as a person with significant control on 18 December 2019 (1 page) |
24 February 2020 | Registered office address changed from 5 Fleet Place London EC4M 7RB to 5 Fleet Place London EC4M 7rd on 24 February 2020 (1 page) |
21 February 2020 | Appointment of Mr William Jonathan Hall as a director on 18 December 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Appointment of Lion Corporate Services Limited as a secretary on 22 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Watling & Hirst Limited as a secretary on 22 June 2018 (1 page) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 March 2018 | Change of details for Mr Paul Lyndon Bryant as a person with significant control on 1 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Paul Lyndon Bryant on 1 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Paul Lyndon Bryant on 1 February 2018 (2 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 January 2013 | Termination of appointment of David Weaver as a director (1 page) |
30 January 2013 | Termination of appointment of David Weaver as a director (1 page) |
18 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Register inspection address has been changed (1 page) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Company name changed global commercial finance LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Company name changed global commercial finance LIMITED\certificate issued on 26/08/11
|
25 August 2011 | Appointment of Mr David William Weaver as a director (2 pages) |
25 August 2011 | Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 25 August 2011 (1 page) |
25 August 2011 | Termination of appointment of Lion Corporate Services Limited as a secretary (1 page) |
25 August 2011 | Appointment of Watling & Hirst Limited as a secretary (2 pages) |
25 August 2011 | Appointment of Mr David William Weaver as a director (2 pages) |
25 August 2011 | Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 25 August 2011 (1 page) |
25 August 2011 | Appointment of Watling & Hirst Limited as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Lion Corporate Services Limited as a secretary (1 page) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Director's details changed for Paul Lyndon Bryant on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Lyndon Bryant on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Lyndon Bryant on 28 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Lion Corporate Services Limited on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Lyndon Bryant on 28 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Lion Corporate Services Limited on 28 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Secretary appointed lion corporate services LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary deborah bryant (1 page) |
13 July 2009 | Appointment terminated secretary deborah bryant (1 page) |
13 July 2009 | Secretary appointed lion corporate services LIMITED (1 page) |
13 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 May 2009 | Secretary's change of particulars / deborah bryant / 26/02/2008 (1 page) |
13 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / paul bryant / 26/02/2008 (1 page) |
13 May 2009 | Director's change of particulars / paul bryant / 26/02/2008 (1 page) |
13 May 2009 | Secretary's change of particulars / deborah bryant / 26/02/2008 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2008 | Director's change of particulars / paul bryant / 27/02/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / deborah bryant / 27/02/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / deborah bryant / 27/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / paul bryant / 27/02/2008 (1 page) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
5 April 2005 | Ad 28/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 April 2005 | Ad 28/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |