West Norwood
London
SE27 0RW
Director Name | Janice Angella Daley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Uffington West Norwood London SE27 0RW |
Secretary Name | Janice Angella Daley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Uffington West Norwood London SE27 0RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 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 | 13 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.productiveworkplaces.co.uk |
---|
Registered Address | 19 Uffington Road West Norwood London SE27 0RW |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£17,627 |
Cash | £3,980 |
Current Liabilities | £38,247 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (6 days from now) |
14 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
22 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 13 April 2022 with updates (3 pages) |
1 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 November 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
3 November 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 July 2010 | Director's details changed for Glendon St Leger Daley on 13 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Janice Angella Daley on 13 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Janice Angella Daley on 13 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Glendon St Leger Daley on 13 April 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 66 moyser rd london SW16 6SQ (1 page) |
15 May 2007 | Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 66 moyser rd london SW16 6SQ (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
13 April 2007 | Incorporation (9 pages) |
13 April 2007 | Incorporation (9 pages) |