Isleworth
Middlesex
TW7 5PU
Secretary Name | Mrs Lucy Colman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(5 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 177 Syon Lane Isleworth Middlesex TW7 5PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 85605508 |
---|---|
Telephone region | London |
Registered Address | 20c St. Johns Road Isleworth Middlesex TW7 6NW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
100 at £1 | Androulla Carrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,167 |
Cash | £7,027 |
Current Liabilities | £2,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
7 April 2018 | Secretary's details changed for Lucy Carrington on 10 June 2012 (1 page) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Androulla Carrington on 15 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Androulla Carrington on 15 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 155A west green road london N15 5EA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 155A west green road london N15 5EA (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 September 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 September 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
12 July 2007 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
12 July 2007 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
6 July 2007 | Company name changed vennertone LTD\certificate issued on 06/07/07 (2 pages) |
6 July 2007 | Company name changed vennertone LTD\certificate issued on 06/07/07 (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (12 pages) |
27 March 2007 | Incorporation (12 pages) |