Abbey Wood
London
SE2 0AZ
Director Name | Mr Kenneth John Burns |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Thomas Robin Lavery |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Kathleen Poland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Heathview Drive London SE2 0AZ |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
75 at £1 | Robert Poland 75.00% Ordinary |
---|---|
25 at £1 | Kathleen Poland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,137 |
Cash | £83,422 |
Current Liabilities | £244,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
10 August 2022 | Delivered on: 11 August 2022 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as basement 1, devonshire place, london, W1G 8HH. Outstanding |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
1 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
3 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 May 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2010 | Director's details changed for Robert Lloyd Poland on 12 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
17 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
20 March 2008 | Return made up to 15/01/08; full list of members (6 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 64 clifton street london EC2A 4HB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: handel house 95 high street edgware HA8 7DB (1 page) |
7 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 April 2007 | Ad 04/04/07-04/04/07 £ si 98@1=98 £ ic 2/100 (1 page) |
15 January 2007 | Incorporation (16 pages) |