Sun Passage
London
SE16 4BP
Secretary Name | Mr Anthony Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | rolandellis.co.uk |
---|
Registered Address | 52 High Street Pinner HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Peer Lindgreen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,847 |
Net Worth | -£11,101 |
Cash | £16,884 |
Current Liabilities | £45,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
4 November 2020 | Registered office address changed from C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB England to 52 High Street Pinner HA5 5PW on 4 November 2020 (1 page) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Termination of appointment of Anthony Edward Morris as a secretary on 12 March 2016 (1 page) |
7 April 2016 | Registered office address changed from Farthing Cottage, 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Farthing Cottage, 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Anthony Edward Morris as a secretary on 12 March 2016 (1 page) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Peer Lindgreen on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Peer Lindgreen on 11 March 2010 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
13 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (14 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Incorporation (14 pages) |