London
SE12 8LG
Secretary Name | Richard Oliver Holdsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Knowley Brow Chorley Lancashire PR6 9BG |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | claphamremovals.com |
---|---|
Email address | [email protected] |
Telephone | 020 79249922 |
Telephone region | London |
Registered Address | 10 Southbrook Mews London SE12 8LG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam George Holdsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,739 |
Cash | £24,327 |
Current Liabilities | £158,777 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
19 March 2013 | Delivered on: 21 March 2013 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Director's details changed for Adam George Holdsworth on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Adam George Holdsworth on 17 January 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 3 January 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Registered office address changed from C/O Office 204 143 Acre Lane London SW2 5WA on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from C/O Office 204 143 Acre Lane London SW2 5WA on 15 August 2011 (1 page) |
28 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from 10 Stafford Mansions 138 Ferndale Road Clapham London SW4 7SA on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 10 Stafford Mansions 138 Ferndale Road Clapham London SW4 7SA on 24 February 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
27 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
26 February 2008 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
26 February 2008 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
12 January 2007 | Incorporation (16 pages) |
12 January 2007 | Incorporation (16 pages) |