Vale Of Glamorgan
CF62 4QJ
Wales
Secretary Name | Dr Jessica Lowri Chilcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dan Y Bryn Flemingston Vale Of Glamorgan CF62 4QJ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £63,777 |
Net Worth | £28,042 |
Cash | £12,208 |
Current Liabilities | £13,253 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
2 August 2022 | Change of details for Richard Anthony Anderson as a person with significant control on 28 July 2022 (2 pages) |
1 August 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page) |
1 August 2022 | Director's details changed for Richard Anthony Anderson on 28 July 2022 (2 pages) |
1 August 2022 | Secretary's details changed for Dr Jessica Lowri Chilcott on 28 July 2022 (1 page) |
27 July 2022 | Confirmation statement made on 26 July 2022 with updates (5 pages) |
11 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 26 July 2019 with no updates (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 September 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
3 September 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
27 June 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
7 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
7 June 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
7 June 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
20 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 January 2015 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
30 December 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
24 July 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
23 October 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
10 August 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
8 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
9 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
9 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from no 4 the pickfords building 16-22 priory avenue southend on sea essex SS2 6LB (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from no 4 the pickfords building 16-22 priory avenue southend on sea essex SS2 6LB (1 page) |
30 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 36 john william close chafford hundred grays RM16 6ED (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 36 john william close chafford hundred grays RM16 6ED (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (17 pages) |
26 July 2005 | Incorporation (17 pages) |