London
E4 7BU
Secretary Name | Mr Daniel John Whiddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 The Broadway Woodford Green Essex IG8 0HQ |
Registered Address | Jackson House Station Road Chngford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Nicholas Robin Whiddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,113 |
Cash | £1,081 |
Current Liabilities | £9,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 March 2018 | Director's details changed for Mr Nicholas Robin Whiddon on 30 January 2018 (2 pages) |
19 March 2018 | Change of details for Mr Nicholas Robin Whiddon as a person with significant control on 30 January 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Termination of appointment of Daniel Whiddon as a secretary (1 page) |
2 May 2012 | Termination of appointment of Daniel Whiddon as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Daniel John Whiddon on 28 February 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Daniel John Whiddon on 28 February 2011 (2 pages) |
8 March 2011 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 8 March 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2010 | Director's details changed for Mr Nicholas Robin Whiddon on 24 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Nicholas Robin Whiddon on 24 April 2010 (2 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
24 January 2009 | Ad 09/01/09\gbp si 49000@1=49000\gbp ic 1000/50000\ (1 page) |
24 January 2009 | Ad 09/01/09\gbp si 49000@1=49000\gbp ic 1000/50000\ (1 page) |
9 January 2009 | Gbp nc 1000/50000\08/01/09 (2 pages) |
9 January 2009 | Gbp nc 1000/50000\08/01/09 (2 pages) |
8 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
8 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 November 2008 | Ad 06/11/08\gbp si 740@1=740\gbp ic 260/1000\ (2 pages) |
6 November 2008 | Ad 06/11/08\gbp si 740@1=740\gbp ic 260/1000\ (2 pages) |
19 September 2008 | Ad 19/09/08\gbp si 259@1=259\gbp ic 1/260\ (2 pages) |
19 September 2008 | Ad 19/09/08\gbp si 259@1=259\gbp ic 1/260\ (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from, 16 the coda centre, munster road, fulham, london, SW6 6AW (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from, 16 the coda centre, munster road, fulham, london, SW6 6AW (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 March 2008 | Company name changed publish your property LIMITED\certificate issued on 05/03/08 (2 pages) |
1 March 2008 | Company name changed publish your property LIMITED\certificate issued on 05/03/08 (2 pages) |
26 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 14 forest heights, epping new, road, buckhurst hill, essex, IG9 5TE (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 14 forest heights, epping new, road, buckhurst hill, essex, IG9 5TE (1 page) |
3 May 2006 | Incorporation (12 pages) |
3 May 2006 | Incorporation (12 pages) |