London
SE22 0HP
Secretary Name | Brian Bachrun Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Barry Road East Dulwich SE22 0HP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 74 Barry Road London SE22 0HP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Aminah Mufridah Duncan 50.00% Ordinary |
---|---|
1 at £1 | Brian Bachrun Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,917 |
Cash | £2,941 |
Current Liabilities | £53,216 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
3 October 2007 | Delivered on: 5 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £134,831.00 due or to become due from the company to. Particulars: Flat 2 springbok works bradbury mews london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
7 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 April 2014 | Director's details changed for Aminah Mufridah Duncan on 14 January 2014 (2 pages) |
3 April 2014 | Registered office address changed from Flat 2 46 Willow Road London NW3 1TS England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Flat 2 46 Willow Road London NW3 1TS England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Flat 2 46 Willow Road London NW3 1TS England on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Aminah Mufridah Duncan on 14 January 2014 (2 pages) |
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) |
21 August 2013 | Director's details changed for Aminah Mufridah Duncan on 19 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Director's details changed for Aminah Mufridah Duncan on 19 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 74 Barry Road East Dulwich London SE22 0HP England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 74 Barry Road East Dulwich London SE22 0HP England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 74 Barry Road East Dulwich London SE22 0HP England on 3 May 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Registered office address changed from 22 Chedworth House 227 West Green Road London N15 5EH on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 22 Chedworth House 227 West Green Road London N15 5EH on 18 August 2011 (1 page) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
28 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Aminah Mufridah Duncan on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Aminah Mufridah Duncan on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Aminah Mufridah Duncan on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
5 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / aminah duncan / 02/08/2009 (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 22 chedworth house 227 west green road london N15 5EH (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 22 chedworth house 227 west green road london N15 5EH (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Director's change of particulars / aminah duncan / 02/08/2009 (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of register of members (non legible) (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of register of members (non legible) (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 148E charlton lane london SE7 8AB (1 page) |
3 August 2009 | Director's change of particulars / aminah duncan / 02/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / aminah duncan / 02/08/2009 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 148E charlton lane london SE7 8AB (1 page) |
30 June 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Return made up to 28/06/08; full list of members (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
17 May 2007 | Incorporation (17 pages) |
17 May 2007 | Incorporation (17 pages) |