Elephant And Castle
London
SE1 6HH
Secretary Name | Philip Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 29 St George's Buildings 37 St George's Road London SE1 6EP |
Secretary Name | Gisela Palmer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 November 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 11b Princess Street London SE1 6HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Parker House 44 Stafford Road Wallington SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Joseph Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,251 |
Cash | £38 |
Current Liabilities | £38,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU United Kingdom to Parker House 44 Stafford Road Wallington SM6 9AA on 30 March 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
11 January 2021 | Termination of appointment of Gisela Palmer as a secretary on 31 December 2020 (1 page) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 February 2017 | Registered office address changed from 11a Princess Street London SE1 6HH to 225 London Road Burgess Hill West Sussex RH15 9QU on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 11a Princess Street London SE1 6HH to 225 London Road Burgess Hill West Sussex RH15 9QU on 1 February 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (4 pages) |
27 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Director's details changed for Joseph Allen on 9 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Joseph Allen on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Joseph Allen on 9 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
28 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
17 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: devonshire house 60 goswell road london EC1M 7AD (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: devonshire house 60 goswell road london EC1M 7AD (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
14 July 2005 | Incorporation (20 pages) |
14 July 2005 | Incorporation (20 pages) |