Erith
DA8 1QL
Secretary Name | Klodiana Shehu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2009) |
Role | Domestic Technician |
Correspondence Address | 48 Llanover Road London SE18 3SU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 6c Fraser Road Erith DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Armando Shehu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,575 |
Cash | £219 |
Current Liabilities | £300 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
20 March 2007 | Delivered on: 10 November 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: 84 railton road london t/n SGL94742. 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. Outstanding |
---|
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Registered office address changed from 154a Fore Street Edmonton London N18 2XA on 20 December 2010 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Armando Shehu on 26 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 48 Llanover Road Woolwich London SE18 3SU on 22 January 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 October 2009 | Termination of appointment of Klodiana Shehu as a secretary (2 pages) |
16 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 29 cookhill road abbey wood london SE2 9PD (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 48 llanover road london SE18 3SU (2 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Ad 26/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 48 llanover road london SE18 3SU (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 48 llanover road london SE18 3SU (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD (1 page) |
26 January 2007 | Incorporation (17 pages) |