London
SW19 3BP
Director Name | Ms Moya Bernadette Burns |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | 112 Morden Road London SW19 3BP |
Secretary Name | Ms Moya Bernadette Burns |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 112 Morden Road London SW19 3BP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Burns 50.00% Ordinary |
---|---|
1 at £1 | Moya Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,073 |
Cash | £8,060 |
Current Liabilities | £168,584 |
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 | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 May 2010 | Delivered on: 3 June 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/3 84 firhill road glasgow. Outstanding |
---|---|
16 April 2008 | Delivered on: 3 May 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company. Outstanding |
14 July 2006 | Delivered on: 20 July 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 38 mallard place twickenham. Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
13 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 April 2021 | Change of details for Richard Francis Burns as a person with significant control on 29 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Richard Francis Burns on 29 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Ms Moya Bernadette Burns on 12 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Richard Francis Burns on 12 April 2021 (2 pages) |
21 April 2021 | Change of details for Ms Moya Bernadette Burns as a person with significant control on 12 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Richard Francis Burns on 12 April 2021 (2 pages) |
21 April 2021 | Secretary's details changed for Ms Moya Bernadette Burns on 12 April 2021 (1 page) |
12 April 2021 | Change of details for Richard Francis Burns as a person with significant control on 12 April 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 May 2020 | Amended total exemption full accounts made up to 31 March 2019 (13 pages) |
14 April 2020 | Change of details for James Francis Burns as a person with significant control on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for James Francis Burns on 14 April 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Ms Moya Burns on 1 January 2016 (2 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Ms Moya Burns on 1 January 2016 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Amended accounts made up to 31 March 2010 (10 pages) |
26 April 2011 | Amended accounts made up to 31 March 2010 (10 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
3 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
5 May 2010 | Amended accounts made up to 31 March 2009 (10 pages) |
5 May 2010 | Amended accounts made up to 31 March 2009 (10 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for James Francis Burns on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for James Francis Burns on 1 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for James Francis Burns on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Moya Burns on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Moya Burns on 1 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Moya Burns on 1 December 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 112 morden road london SW19 3BP (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 112 morden road london SW19 3BP (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 112 morden road london SW19 3BP (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 112 morden road london SW19 3BP (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
1 March 2006 | Incorporation (16 pages) |
1 March 2006 | Incorporation (16 pages) |