London
SW15 1EZ
Secretary Name | Mr Paul Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Island Thames Ditton Surrey KT7 0SQ |
Secretary Name | Mrs Caroline Spector |
---|---|
Status | Resigned |
Appointed | 28 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2012) |
Role | Company Director |
Correspondence Address | 18a Almington Street London N4 3BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Griffin Gate 135 Lower Richmond Road London SW15 1EZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £16,237 |
Cash | £21,083 |
Current Liabilities | £10,017 |
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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 day from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
29 March 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 61B Felsham Rd 61B Felsham Road Putney London SW15 1AZ to 8 Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 61B Felsham Rd 61B Felsham Road Putney London SW15 1AZ to 8 Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 16 May 2016 (1 page) |
15 May 2016 | Director's details changed for Ms Victoria Charlotte Holmes on 2 April 2016 (2 pages) |
15 May 2016 | Director's details changed for Ms Victoria Charlotte Holmes on 2 April 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 February 2014 | Registered office address changed from 2a Danemere Street Putney London SW15 1LT United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages) |
24 February 2014 | Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages) |
24 February 2014 | Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages) |
24 February 2014 | Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages) |
24 February 2014 | Registered office address changed from 2a Danemere Street Putney London SW15 1LT United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages) |
24 February 2014 | Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 January 2013 | Director's details changed for Ms Victoria Charlotte Holmes on 13 January 2013 (2 pages) |
13 January 2013 | Registered office address changed from 83 Richmond Ave Highams Park London E4 9RR United Kingdom on 13 January 2013 (1 page) |
13 January 2013 | Director's details changed for Ms Victoria Charlotte Holmes on 13 January 2013 (2 pages) |
13 January 2013 | Registered office address changed from 83 Richmond Ave Highams Park London E4 9RR United Kingdom on 13 January 2013 (1 page) |
14 July 2012 | Director's details changed for Ms Victoria Charlotte Holmes on 14 July 2012 (2 pages) |
14 July 2012 | Director's details changed for Ms Victoria Charlotte Holmes on 14 July 2012 (2 pages) |
14 May 2012 | Termination of appointment of Caroline Spector as a secretary (1 page) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Caroline Spector as a secretary (1 page) |
24 April 2012 | Termination of appointment of Caroline Spector as a secretary (1 page) |
24 April 2012 | Termination of appointment of Caroline Spector as a secretary (1 page) |
24 April 2012 | Registered office address changed from C/O Plentiful Limited 18a Almington Street London N4 3BP United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from C/O Plentiful Limited 18a Almington Street London N4 3BP United Kingdom on 24 April 2012 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Appointment of Mrs Caroline Spector as a secretary (1 page) |
28 January 2011 | Appointment of Mrs Caroline Spector as a secretary (1 page) |
23 January 2011 | Registered office address changed from 33 the Island Thames Ditton KT7 0SQ on 23 January 2011 (1 page) |
23 January 2011 | Director's details changed for Ms Victoria Charlotte Holmes on 23 January 2011 (2 pages) |
23 January 2011 | Termination of appointment of Paul Jones as a secretary (1 page) |
23 January 2011 | Termination of appointment of Paul Jones as a secretary (1 page) |
23 January 2011 | Director's details changed for Ms Victoria Charlotte Holmes on 23 January 2011 (2 pages) |
23 January 2011 | Registered office address changed from 33 the Island Thames Ditton KT7 0SQ on 23 January 2011 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (12 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
9 May 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
16 April 2007 | Incorporation (16 pages) |
16 April 2007 | Incorporation (16 pages) |