Mitcham
Surrey
CR4 3SB
Director Name | Miss Elisavet Papadopoulou |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Veals Mead Mitcham Surrey CR4 3SB |
Secretary Name | David Hennessy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Oakmead Road London SW12 9SN |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2010) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Registered Address | 29 Veals Mead Mitcham Surrey CR4 3SB |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,499 |
Cash | £137,362 |
Current Liabilities | £49,563 |
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 | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
14 December 2021 | Cessation of James Philip Forde as a person with significant control on 1 July 2019 (1 page) |
14 December 2021 | Notification of Elisavet Papadopoulou as a person with significant control on 1 July 2019 (2 pages) |
26 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
25 February 2020 | Appointment of Miss Elisavet Papadopoulou as a director on 1 August 2019 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
27 February 2017 | Director's details changed for Mr James Philip Forde on 1 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr James Philip Forde on 1 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 March 2016 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 March 2016 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Secretary's details changed (1 page) |
22 July 2015 | Secretary's details changed (1 page) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 January 2015 | Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 29 Veals Mead Mitcham Surrey CR4 3SB on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 29 Veals Mead Mitcham Surrey CR4 3SB on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 29 Veals Mead Mitcham Surrey CR4 3SB on 8 January 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 March 2010 | Registered office address changed from 73a Hubert Grove London SW9 9NY England on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 73a Hubert Grove London SW9 9NY England on 10 March 2010 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
8 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
8 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
8 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from marquess court 69 southampton row london WC1B 4ET (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from marquess court 69 southampton row london WC1B 4ET (1 page) |
21 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
18 March 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
20 March 2008 | Appointment terminated secretary david hennessy (1 page) |
20 March 2008 | Secretary appointed london law secretarial LIMITED (2 pages) |
20 March 2008 | Secretary appointed london law secretarial LIMITED (2 pages) |
20 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 73A hubert grove london SW9 9NY (1 page) |
20 March 2008 | Appointment terminated secretary david hennessy (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 73A hubert grove london SW9 9NY (1 page) |
20 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 August 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
24 August 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
21 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
24 February 2006 | Incorporation (18 pages) |
24 February 2006 | Incorporation (18 pages) |