Streatham
London
SW16 3PB
Secretary Name | Dr Suzanne Ruth Scafe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(same day as company formation) |
Role | Lecturer |
Correspondence Address | 15 Fontaine Road Streatham London SW16 3PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Melbourne Grove London SE22 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,896 |
Cash | £103 |
Current Liabilities | £6,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Director's details changed for Michael Anthony Smith on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Michael Anthony Smith on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 November 2011 | Registered office address changed from C/O Redford & Co, 1St Floor 64 Baker Street London W1U 7GB on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from C/O Redford & Co, 1St Floor 64 Baker Street London W1U 7GB on 23 November 2011 (2 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Michael Anthony Smith on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Anthony Smith on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Michael Anthony Smith on 4 February 2010 (2 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Return made up to 01/02/08; full list of members (3 pages) |
27 October 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
10 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (20 pages) |
1 February 2007 | Incorporation (20 pages) |