London
SE22 9EX
Secretary Name | Imogen Drew |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2007(8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Crystal Palace Road London SE22 9EX |
Secretary Name | Mr Philip William Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Denmark Street Watford Herts WD17 4YA |
Registered Address | 39 Crystal Palace Road London SE22 9EX |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alan Drew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,435 |
Current Liabilities | £16,435 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
25 July 2007 | Delivered on: 26 July 2007 Satisfied on: 15 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 campbell road twickenham middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 January 2007 | Delivered on: 24 January 2007 Satisfied on: 24 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 heathfield north twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2006 | Delivered on: 7 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 November 2012 | Register inspection address has been changed from 1St Floor, Lime Wharf Vyner Street London E2 9DJ England (1 page) |
26 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Mr Alan Geoffrey Drew on 13 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Imogen Drew on 13 November 2012 (1 page) |
26 November 2012 | Secretary's details changed for Imogen Drew on 13 November 2012 (1 page) |
26 November 2012 | Register inspection address has been changed from 1St Floor, Lime Wharf Vyner Street London E2 9DJ England (1 page) |
26 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Mr Alan Geoffrey Drew on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from 1St Floor, Lime Wharf Vyner Street London E2 9DJ on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 1St Floor, Lime Wharf Vyner Street London E2 9DJ on 13 November 2012 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
7 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Mr Alan Geoffrey Drew on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Mr Alan Geoffrey Drew on 28 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
23 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | New secretary appointed (2 pages) |
22 July 2007 | New secretary appointed (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Incorporation (12 pages) |
23 October 2006 | Incorporation (12 pages) |