80 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary Name | Dan Paul Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
1000 at £1 | Virgina Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,543 |
Cash | £6,736 |
Current Liabilities | £29,316 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
7 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
8 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 July 2016 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS United Kingdom to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS United Kingdom to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 October 2014 | Secretary's details changed for Dan Paul Rowe on 24 January 2014 (1 page) |
3 October 2014 | Director's details changed for Virginia Rowe on 25 January 2014 (2 pages) |
3 October 2014 | Director's details changed for Virginia Rowe on 25 January 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Dan Paul Rowe on 24 January 2014 (1 page) |
12 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Secretary's details changed for Dan Paul Rowe on 5 December 2011 (2 pages) |
16 January 2013 | Director's details changed for Virginia Rowe on 5 December 2011 (2 pages) |
16 January 2013 | Director's details changed for Virginia Rowe on 5 December 2011 (2 pages) |
16 January 2013 | Secretary's details changed for Dan Paul Rowe on 5 December 2011 (2 pages) |
16 January 2013 | Secretary's details changed for Dan Paul Rowe on 5 December 2011 (2 pages) |
16 January 2013 | Director's details changed for Virginia Rowe on 5 December 2011 (2 pages) |
15 January 2013 | Company name changed page pop LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Company name changed page pop LIMITED\certificate issued on 15/01/13
|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 March 2010 | Company name changed style will save us LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed style will save us LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Virginia Rowe on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Virginia Rowe on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Virginia Rowe on 1 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 10-14 accomodation road london NW11 8ED (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 10-14 accomodation road london NW11 8ED (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 February 2007 | Return made up to 25/01/07; full list of members
|
26 February 2007 | Return made up to 25/01/07; full list of members
|
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |