London
SE24 9LR
Secretary Name | Ms Katarina Milavic Davies |
---|---|
Status | Current |
Appointed | 26 November 2016(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Jonathan Trefor Llewelyn Davies |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 72 Herne Hill London SE24 9QP |
Secretary Name | Jonathan Trefor Llewelyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(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 | 15 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,720 |
Cash | £21,914 |
Current Liabilities | £71,434 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
8 September 2021 | Delivered on: 16 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 September 2013 | Delivered on: 13 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
---|---|
28 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
17 January 2023 | Amended micro company accounts made up to 31 January 2022 (6 pages) |
29 September 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
16 September 2021 | Registration of charge 060526800002, created on 8 September 2021 (83 pages) |
8 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Ms Katarina Milavic Davies on 1 February 2021 (2 pages) |
2 March 2021 | Change of details for Ms Katarina Milavic Davies as a person with significant control on 1 February 2021 (2 pages) |
12 August 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Ms Katarina Milavic Davies on 16 January 2020 (2 pages) |
16 January 2020 | Secretary's details changed for Ms Katarina Milavic Davies on 16 January 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
27 February 2019 | Change of details for Ms Katarina Milavic Davies as a person with significant control on 1 February 2018 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
27 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Jonathan Trefor Llewelyn Davies as a secretary on 26 November 2016 (1 page) |
28 February 2017 | Appointment of Ms Katarina Milavic Davies as a secretary on 26 November 2016 (2 pages) |
28 February 2017 | Termination of appointment of Jonathan Trefor Llewelyn Davies as a secretary on 26 November 2016 (1 page) |
28 February 2017 | Appointment of Ms Katarina Milavic Davies as a secretary on 26 November 2016 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 September 2016 | Director's details changed for Ms Katarina Milavic Davies on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Miss Katarina Milavic Davies on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Miss Katarina Milavic Davies on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Ms Katarina Milavic Davies on 6 September 2016 (2 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 November 2015 | Secretary's details changed for Jonathan Trefor Llewelyn Davies on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Miss Katarina Milavic Davies on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Miss Katarina Milavic Davies on 5 November 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Jonathan Trefor Llewelyn Davies on 5 November 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2015 | Termination of appointment of Jonathan Trefor Llewelyn Davies as a director on 31 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Jonathan Trefor Llewelyn Davies as a director on 31 December 2014 (1 page) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
13 September 2013 | Registration of charge 060526800001 (13 pages) |
13 September 2013 | Registration of charge 060526800001 (13 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
24 July 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 May 2009 | Return made up to 15/01/09; full list of members (4 pages) |
14 May 2009 | Return made up to 15/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 15/01/08; full list of members (4 pages) |
24 March 2009 | Return made up to 15/01/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 February 2007 | New secretary appointed;new director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Ad 15/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 January 2007 | Ad 15/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (9 pages) |
15 January 2007 | Incorporation (9 pages) |