Raynes Park
London
SW20 0LP
Director Name | Mr Sean Patrick Byrne |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Ro Raynes Park London SW20 0LP |
Secretary Name | Mr Michael Sean Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ullswater Crescent Kingston Vale London SW15 3RG |
Secretary Name | Mrs Alana Babwah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Old Park View Enfield, Middlesex Middlesex EN2 7EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35 |
Cash | £7,087 |
Current Liabilities | £9,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
10 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Registered office address changed from C/O Numbers Associates 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from C/O Numbers Associates 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 December 2012 (1 page) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 29 September 2010 (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Sean Patrick Byrne on 17 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Sean Patrick Byrne on 17 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: tudor house 26 upper teddington road hampton wick KT1 4DY (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: tudor house 26 upper teddington road hampton wick KT1 4DY (1 page) |
12 December 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
12 December 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
17 May 2007 | Incorporation (18 pages) |
17 May 2007 | Incorporation (18 pages) |