2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Caroline Anne Spooner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(1 day after company formation) |
Appointment Duration | 14 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
65 at £1 | Timothy Spooner 65.00% Ordinary |
---|---|
35 at £1 | Caroline Spooner 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,631 |
Cash | £8,354 |
Current Liabilities | £34,870 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 October 2020 | Current accounting period shortened from 31 October 2019 to 31 May 2019 (1 page) |
---|---|
29 October 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
13 May 2019 | Director's details changed for Timothy Adrian Garnham Spooner on 8 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Timothy Adrian Garnham Spooner on 8 May 2019 (2 pages) |
9 May 2019 | Secretary's details changed for Caroline Anne Spooner on 8 May 2019 (1 page) |
15 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 January 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
3 January 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 March 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
11 March 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Secretary's details changed for Caroline Anne Spooner on 30 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Timothy Adrian Graham Spooner on 30 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Timothy Adrian Graham Spooner on 30 April 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Caroline Anne Spooner on 30 April 2011 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Director's details changed for Timothy Adrian Graham Spooner on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Timothy Adrian Graham Spooner on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 May 2008 | Ad 30/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 May 2008 | Ad 30/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
30 April 2007 | Incorporation (13 pages) |
30 April 2007 | Incorporation (13 pages) |