Off Tunnel Avenue
London
SE10 0PW
Secretary Name | Mr Anthony John Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Farm Mill Street Gamlingay Sandy Cambridgeshire SG19 3JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.stilltimecollection.co.uk/ |
---|
Registered Address | Peterboat Close Off Tunnel Avenue London SE10 0PW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,835 |
Cash | £3,059 |
Current Liabilities | £3,751 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Registered office address changed from C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW England to Peterboat Close Off Tunnel Avenue London SE10 0PW on 13 April 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from Peterboat Close Off Tunnel Avenue London SE10 0PW England to C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW on 19 May 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
30 September 2019 | Registered office address changed from C/O Chris Hodge Commercial Ltd Peterboat Close Off Tunnel Avenue Greenwich London SE10 0PW to Peterboat Close Off Tunnel Avenue London SE10 0PW on 30 September 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (1 page) |
21 February 2018 | Director's details changed for Mr Christopher Graham Hodge on 19 February 2018 (2 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Termination of appointment of Anthony Groom as a secretary (1 page) |
9 December 2010 | Termination of appointment of Anthony Groom as a secretary (1 page) |
9 December 2010 | Termination of appointment of Anthony Groom as a secretary (1 page) |
9 December 2010 | Termination of appointment of Anthony Groom as a secretary (1 page) |
21 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
25 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: peterboat close off tunnel avenue greenwich london SE10 0PW (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: peterboat close off tunnel avenue greenwich london SE10 0PW (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1 peterboat close greenwich london SE10 0PW (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1 peterboat close greenwich london SE10 0PW (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 July 2007 (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 July 2007 (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: blythe farm, mill street gamlingay sandy cambs SG19 3JW (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: blythe farm, mill street gamlingay sandy cambs SG19 3JW (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
3 July 2006 | Incorporation (9 pages) |
3 July 2006 | Incorporation (9 pages) |