London
SW4 9EA
Secretary Name | Michaela Rose Truscott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Amesbury Avenue London SW2 3AE |
Director Name | Michaela Rose Truscott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Amesbury Avenue London SW2 3AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tuckers Yard 312b Kingston Road London SW20 8LX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £499,631 |
Cash | £472,931 |
Current Liabilities | £76,576 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
26 August 2015 | Delivered on: 27 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 312B kingston road london t/no TGL102122. Outstanding |
---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
1 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
1 February 2023 | Satisfaction of charge 061345810001 in full (4 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Registered office address changed from 2 Accommodation Road London NW11 8ED to Tuckers Yard 312B Kingston Road London SW20 8LX on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 2 Accommodation Road London NW11 8ED to Tuckers Yard 312B Kingston Road London SW20 8LX on 30 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Registration of charge 061345810001, created on 26 August 2015 (12 pages) |
27 August 2015 | Registration of charge 061345810001, created on 26 August 2015 (12 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Director's details changed for Richard Tucker Ross Truscott on 2 October 2009 (2 pages) |
14 March 2014 | Director's details changed for Richard Tucker Ross Truscott on 2 October 2009 (2 pages) |
14 March 2014 | Director's details changed for Richard Tucker Ross Truscott on 2 October 2009 (2 pages) |
14 March 2014 | Director's details changed for Michaela Rose Truscott on 2 October 2009 (2 pages) |
14 March 2014 | Director's details changed for Michaela Rose Truscott on 2 October 2009 (2 pages) |
14 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Michaela Rose Truscott on 2 October 2009 (2 pages) |
14 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 25 February 2011 (14 pages) |
17 March 2011 | Annual return made up to 25 February 2011 (14 pages) |
1 February 2011 | Registered office address changed from 3 Hambalt Road London SW4 9EA on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 3 Hambalt Road London SW4 9EA on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 3 Hambalt Road London SW4 9EA on 1 February 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (11 pages) |
24 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (11 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Director appointed michaela rose truscott (2 pages) |
17 December 2008 | Director appointed michaela rose truscott (2 pages) |
18 August 2008 | Return made up to 02/03/08; full list of members (6 pages) |
18 August 2008 | Return made up to 02/03/08; full list of members (6 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 March 2007 | Incorporation (20 pages) |
2 March 2007 | Incorporation (20 pages) |