167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Eden Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
22 January 2021 | Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages) |
---|---|
22 January 2021 | Withdrawal of a person with significant control statement on 22 January 2021 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Appointment of Karen Jayne Milliner as a director (2 pages) |
9 September 2010 | Termination of appointment of Glassmill Limited as a director (1 page) |
9 September 2010 | Appointment of Karen Jayne Milliner as a director (2 pages) |
9 September 2010 | Termination of appointment of Glassmill Limited as a director (1 page) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 May 2007 | Incorporation (20 pages) |
10 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
10 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
10 May 2007 | Incorporation (20 pages) |