South Woodford
London
E18 1EJ
Secretary Name | Mr Charles Sydney Belle |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2007(same day as company formation) |
Role | Property |
Correspondence Address | 161 Maybank Road South Woodford London E18 1EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 St Floor 415 High Street Stratford London E15 4QZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £22,531 |
Cash | £320,739 |
Current Liabilities | £244,303 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 22 May 2021 (overdue) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
4 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Registered office address changed from 440 Cranbroock Road Gants Hill Essex IG2 6LB on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 440 Cranbroock Road Gants Hill Essex IG2 6LB on 23 June 2014 (1 page) |
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 June 2010 | Amended accounts made up to 31 March 2009 (12 pages) |
24 June 2010 | Amended accounts made up to 31 March 2009 (12 pages) |
29 May 2010 | Secretary's details changed for Charles Sydney Belle on 2 October 2009 (1 page) |
29 May 2010 | Secretary's details changed for Charles Sydney Belle on 2 October 2009 (1 page) |
29 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Secretary's details changed for Charles Sydney Belle on 2 October 2009 (1 page) |
29 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Carl Kenrick Belle on 2 October 2009 (2 pages) |
29 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Carl Kenrick Belle on 2 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Carl Kenrick Belle on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
27 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
27 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
2 September 2008 | Return made up to 08/05/08; full list of members (6 pages) |
2 September 2008 | Return made up to 08/05/08; full list of members (6 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 161 maybank rd south woodford london E18 1EJ (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 161 maybank rd south woodford london E18 1EJ (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Incorporation (9 pages) |
8 May 2007 | Incorporation (9 pages) |