Tooting
London
SW17 9NA
Secretary Name | Rahel Worku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 11 Walham Green Court London SW6 2DH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 4 Mitcham Road Tooting London SW17 9NA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1 | Damene Endale Kassaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,744 |
Cash | £29,897 |
Current Liabilities | £84,632 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
10 April 2006 | Delivered on: 25 April 2006 Satisfied on: 16 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
7 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
26 October 2023 | Previous accounting period shortened from 27 January 2023 to 26 January 2023 (1 page) |
3 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
27 October 2021 | Previous accounting period shortened from 28 January 2021 to 27 January 2021 (1 page) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
17 March 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 January 2016 Statement of capital on 2016-03-17
|
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
13 February 2015 | Director's details changed for Damene Kassaye on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Damene Kassaye on 13 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 19 January 2015 Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 Statement of capital on 2015-02-13
|
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Termination of appointment of Rahel Worku as a secretary (1 page) |
19 January 2011 | Termination of appointment of Rahel Worku as a secretary (1 page) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Damene Kassaye on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Damene Kassaye on 16 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 19/01/07; full list of members (2 pages) |
2 May 2007 | Return made up to 19/01/07; full list of members (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 11 walham green court london SW6 2DH (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 11 walham green court london SW6 2DH (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | New secretary appointed (1 page) |
5 February 2006 | New director appointed (1 page) |
5 February 2006 | New secretary appointed (1 page) |
5 February 2006 | New director appointed (1 page) |
19 January 2006 | Incorporation (9 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Incorporation (9 pages) |
19 January 2006 | Director resigned (1 page) |