Wimbledon
London
SW19 1QT
Director Name | Ms Rebecca Anne Osborne |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Project Management Services |
Country of Residence | England |
Correspondence Address | Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT |
Secretary Name | Rebecca Osborne |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Consulting |
Correspondence Address | 1st Floor Highlands House 165 The Broadway London SW19 1NE |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Darrell Osborne 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Anne Osborne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,758 |
Cash | £8,642 |
Current Liabilities | £18,314 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 November 2013 | Director's details changed for Mrs Rebecca Anne Osborne on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mrs Rebecca Anne Osborne on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Darrell Osborne on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Darrell Osborne on 21 November 2013 (2 pages) |
17 September 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
11 September 2013 | Appointment of Mrs Rebecca Anne Osborne as a director (2 pages) |
11 September 2013 | Appointment of Mrs Rebecca Anne Osborne as a director (2 pages) |
11 September 2013 | Termination of appointment of Rebecca Osborne as a secretary (1 page) |
11 September 2013 | Termination of appointment of Rebecca Osborne as a secretary (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 8 April 2012
|
20 August 2013 | Statement of capital following an allotment of shares on 8 April 2012
|
20 August 2013 | Statement of capital following an allotment of shares on 8 April 2012
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Secretary's details changed for Rebecca Osborne on 24 February 2011 (1 page) |
24 February 2011 | Director's details changed for Darrell Osborne on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Darrell Osborne on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Rebecca Osborne on 24 February 2011 (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 March 2010 | Director's details changed for Darrell Osborne on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Darrell Osborne on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 1ST floor highlands house 165 broadway wimbledon london SW19 1NE (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 1ST floor highlands house 165 broadway wimbledon london SW19 1NE (1 page) |
16 July 2009 | Director's change of particulars / darrell osborne / 16/07/2009 (2 pages) |
16 July 2009 | Director's change of particulars / darrell osborne / 16/07/2009 (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 20 hartington place southend on sea SS1 2HN (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 20 hartington place southend on sea SS1 2HN (1 page) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from ist floor highlands house 165 the broadway wimbledon london SW19 1NE (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from ist floor highlands house 165 the broadway wimbledon london SW19 1NE (1 page) |
27 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 1ST contact LTD castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1ST contact LTD castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
9 March 2007 | Incorporation (14 pages) |
9 March 2007 | Incorporation (14 pages) |