Kajang
Selangor
4300
Malaysia
Director Name | Mr Anthony Burrington Foster |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(12 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 278-282 Mitcham Lane Streatham London SW16 6NU |
Director Name | Victor Batty |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Lady Castle Straffan Co-Kildare Irish |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Anthony Burrington Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,803 |
Cash | £4,016 |
Current Liabilities | £15,820 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 September 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 10 October 2021 (overdue) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
15 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Mr Anthony Burrington Foster as a director on 3 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Victor Batty as a director on 3 October 2018 (1 page) |
3 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 September 2010 | Director's details changed for Victor Batty on 26 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Victor Batty on 26 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 October 2009 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 9 October 2009 (1 page) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
21 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
21 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
26 September 2006 | Incorporation (13 pages) |
26 September 2006 | Incorporation (13 pages) |