Campden Houses, Block 1, Peel Street
London
W8 7PG
Director Name | Alan Andrews |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 56 Grange Road Rusthall Tunbridge Wells TN4 8PX |
Secretary Name | Helen Homan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Spencer Street Oadby Leicestershire LE2 4DQ |
Telephone | 020 73522785 |
---|---|
Telephone region | London |
Registered Address | Unit 96a Battersea Business Centre Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
95 at £1 | Gary De Sparham 95.00% Ordinary |
---|---|
5 at £1 | Alan Andrews 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,996 |
Cash | £4,542 |
Current Liabilities | £276,978 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Registered office address changed from 247 Fulham Road London England SW3 6HY to Unit 96a Battersea Business Centre Lavender Hill London SW11 5QL on 9 August 2016 (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Termination of appointment of Alan Andrews as a director on 1 April 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 October 2010 | Registered office address changed from De Parma, Core One, the Gas Works, 2 Michael Road London SW6 2AN on 27 October 2010 (1 page) |
12 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Gary De Sparham on 29 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Alan Andrews on 29 March 2010 (2 pages) |
15 February 2010 | Termination of appointment of Helen Homan as a secretary (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 March 2007 | Incorporation (19 pages) |