Prattsbottom
Orpington
Kent
BR6 7LU
Director Name | Timothy Anthony O'Leary |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Frobisher Place London SE15 2EQ |
Secretary Name | Miss Clare Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Frobisher Place London SE15 2GQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | JSW Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 August 2020) |
Correspondence Address | Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH |
Registered Address | Barry House 261 Barry Road London SE22 0JT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
2 at £1 | Mr Martin Richard Cambridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £225 |
Current Liabilities | £1,819 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 October 2021 | Previous accounting period extended from 31 January 2021 to 30 June 2021 (1 page) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 August 2020 | Termination of appointment of Jsw Associates Limited as a secretary on 24 August 2020 (1 page) |
23 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
23 June 2019 | Registered office address changed from Harrow Business Centre Jsw Associates 429-433 Harrow Business Centre Harrow HA1 4HN England to Barry House 261 Barry Road London SE22 0JT on 23 June 2019 (1 page) |
23 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
11 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 July 2017 | Registered office address changed from Talbot House Jsw Assoc 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Harrow Business Centre Jsw Associates 429-433 Harrow Business Centre Harrow HA1 4HN on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Talbot House Jsw Assoc 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Harrow Business Centre Jsw Associates 429-433 Harrow Business Centre Harrow HA1 4HN on 6 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Martin Richard Cambridge on 19 May 2013 (2 pages) |
14 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Martin Richard Cambridge on 19 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 18 May 2013
|
11 June 2013 | Annual return made up to 18 May 2013
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (13 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
15 June 2011 | Annual return made up to 18 May 2011 (14 pages) |
15 June 2011 | Annual return made up to 18 May 2011 (14 pages) |
9 June 2011 | Director's details changed for Mr Martin Richard Cambridge on 5 April 2011 (3 pages) |
9 June 2011 | Director's details changed for Mr Martin Richard Cambridge on 5 April 2011 (3 pages) |
9 June 2011 | Director's details changed for Mr Martin Richard Cambridge on 5 April 2011 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
1 December 2009 | Appointment of Jsw Associates Limited as a secretary (3 pages) |
1 December 2009 | Appointment of Jsw Associates Limited as a secretary (3 pages) |
23 November 2009 | Registered office address changed from 6Th Floor, Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford Essex IG2 7HH on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 6Th Floor, Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford Essex IG2 7HH on 23 November 2009 (2 pages) |
14 August 2009 | Return made up to 18/05/09; full list of members (5 pages) |
14 August 2009 | Return made up to 18/05/09; full list of members (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
2 April 2009 | Director appointed mr martin richard cambridge (1 page) |
2 April 2009 | Appointment terminated secretary clare best (1 page) |
2 April 2009 | Director appointed mr martin richard cambridge (1 page) |
2 April 2009 | Appointment terminated director timothy o'leary (1 page) |
2 April 2009 | Appointment terminated secretary clare best (1 page) |
2 April 2009 | Appointment terminated director timothy o'leary (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
20 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
20 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
22 August 2008 | Director's change of particulars / timothy o'leary / 01/01/2008 (1 page) |
22 August 2008 | Director's change of particulars / timothy o'leary / 01/01/2008 (1 page) |
22 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 August 2008 | Secretary's change of particulars / clare best / 01/01/2008 (1 page) |
22 August 2008 | Secretary's change of particulars / clare best / 01/01/2008 (1 page) |
22 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
15 May 2008 | Company name changed churchill dulwich london LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed churchill dulwich london LIMITED\certificate issued on 15/05/08 (2 pages) |
29 March 2008 | Company name changed cityvale LIMITED\certificate issued on 03/04/08 (2 pages) |
29 March 2008 | Company name changed cityvale LIMITED\certificate issued on 03/04/08 (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
18 May 2007 | Incorporation (13 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (13 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |