London
SE7 8EP
Secretary Name | Robert John Nix |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Casa Ito Pedramala, Benissa Alicante 03720 |
Registered Address | 12 Heathwood Gardens London SE7 8EP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
1 at £1 | Melanie Precious 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,920 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 7 April 2025 (11 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 April 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 April 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 April 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
19 April 2018 | Notification of Melanie Precious as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mrs Melanie Precious on 24 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 2a Eversley Road London SE7 7LD to 12 Heathwood Gardens London SE7 8EP on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mrs Melanie Precious on 24 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from 2a Eversley Road London SE7 7LD to 12 Heathwood Gardens London SE7 8EP on 25 March 2015 (1 page) |
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) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Melanie Nix on 23 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Melanie Nix on 23 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Director's change of particulars / melanie nix / 30/12/2008 (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from flat 5 72 auckland road london SE19 2DH (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from flat 5 72 auckland road london SE19 2DH (1 page) |
8 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
8 June 2009 | Director's change of particulars / melanie nix / 30/12/2008 (1 page) |
8 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
2 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: flat 2 62 victoria crescent london SE19 1AE (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: flat 2 62 victoria crescent london SE19 1AE (1 page) |
24 March 2005 | Incorporation (17 pages) |
24 March 2005 | Incorporation (17 pages) |