Stevenage Road
London
SW6 6DX
Secretary Name | Mr David Richard Powell |
---|---|
Status | Current |
Appointed | 08 January 2014(7 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | !38 Bishop's Mansions Stevenage Road London SW6 6DX |
Secretary Name | Mr John Brook Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Trinity Road London SW17 7HT |
Director Name | Mr Colin James Anderson Menzies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale Heath Ride Finchampstead Wokingham Berkshire RG40 3QJ |
Registered Address | 138 Bishop's Mansions Stevenage Road London SW6 6DX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
1 at £1 | David Richard Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,010 |
Cash | £18,010 |
Current Liabilities | £6,000 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
26 February 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
6 May 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (13 pages) |
15 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Termination of appointment of Colin James Anderson Menzies as a director on 8 January 2015 (1 page) |
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Colin James Anderson Menzies as a director on 8 January 2015 (1 page) |
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Colin James Anderson Menzies as a director on 8 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Termination of appointment of John Hulbert as a secretary (1 page) |
19 February 2014 | Appointment of Mr David Richard Powell as a secretary (2 pages) |
19 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Appointment of Mr David Richard Powell as a secretary (2 pages) |
19 February 2014 | Termination of appointment of John Hulbert as a secretary (1 page) |
19 February 2014 | Registered office address changed from Foxdale Heath Ride Finchampstaed Berks RG40 3QJ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Foxdale Heath Ride Finchampstaed Berks RG40 3QJ on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for David Richard Powell on 24 January 2013 (2 pages) |
6 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for David Richard Powell on 24 January 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Colin James Anderson Menzies on 1 November 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Colin James Anderson Menzies on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Colin James Anderson Menzies on 1 November 2009 (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 9 canford road london SW11 6PA (1 page) |
17 February 2009 | Director appointed mr colin james anderson menzies (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 9 canford road london SW11 6PA (1 page) |
17 February 2009 | Director appointed mr colin james anderson menzies (1 page) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2007 | Incorporation (15 pages) |
8 January 2007 | Incorporation (15 pages) |