Streatham
London
SW16 2UG
Director Name | Jonathan Anthony Grima |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(3 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Technician |
Country of Residence | England |
Correspondence Address | 16 Chiswick Close Beddington Surrey CR0 4SY |
Secretary Name | Mr John Grima |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2006(3 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Sunnyhill Road Streatham London SW16 2UG |
Director Name | Mark King |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2008) |
Role | Technician |
Correspondence Address | 37 Reynolds Close Carshalton Surrey SM5 2AY |
Director Name | Andrew Smithson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2008) |
Role | Technician |
Correspondence Address | 90 Tintern Road Carshalton Surrey SM5 1QG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 87695255 |
---|---|
Telephone region | London |
Registered Address | 33 Sunnyhill Road Streatham London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
50 at £1 | Jonathan Anthony Grima 50.00% Ordinary |
---|---|
50 at £1 | Mr John Grima 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,027 |
Cash | £51,630 |
Current Liabilities | £63,117 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
11 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
---|---|
11 August 2017 | Notification of John Grima as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
15 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 July 2010 | Director's details changed for Jonathan Anthony Grima on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr John Grima on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr John Grima on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Jonathan Anthony Grima on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Return made up to 16/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 July 2008 | Appointment terminated director mark king (1 page) |
8 July 2008 | Appointment terminated director andrew smithson (1 page) |
19 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: patens & company, compton house 20(a) selsdon road south croydon surrey CR2 6PA (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
16 June 2006 | Incorporation (6 pages) |