Wimbledon
London
SW19 5BY
Secretary Name | EKAS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Mason's Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | EKAS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | currys.co.uk |
---|
Registered Address | Masons Yard 34 High Street Wimbledon London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ekas Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
8 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
22 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Kate Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Kate Smith as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from Ground Floor 140 Bethnal Green Road London E2 6DG to Masons Yard 34 High Street Wimbledon London SW19 5BY on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Ground Floor 140 Bethnal Green Road London E2 6DG to Masons Yard 34 High Street Wimbledon London SW19 5BY on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Registered office address changed from 140 Ground Floor Bethnal Green Road London E2 6DG United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 140 Ground Floor Bethnal Green Road London E2 6DG United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 140 Ground Floor Bethnal Green Road London E2 6DG United Kingdom on 9 April 2013 (1 page) |
21 March 2013 | Registered office address changed from Masons Yard, 34 High Street Wimbledon Village London SW19 5BY on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Masons Yard, 34 High Street Wimbledon Village London SW19 5BY on 21 March 2013 (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Director's details changed for Mr Robert Mcmillan on 1 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Robert Mcmillan on 1 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Mr Robert Mcmillan on 1 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
10 October 2008 | Return made up to 16/06/08; full list of members (3 pages) |
10 October 2008 | Return made up to 16/06/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
10 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Incorporation (9 pages) |
16 June 2006 | Incorporation (9 pages) |