London
SW19 7EZ
Director Name | Mr Sean Patrick Finnan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 104 Wimbledon Hill Road Wimbledon London SW19 7PD |
Director Name | Mr Stephen Finnan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Parkhill 5 Esher Park Avenue Esher Surrey KT10 9NP |
Secretary Name | Mr Sean Patrick Finnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 104 Wimbledon Hill Road Wimbledon London SW19 7PD |
Registered Address | 61 Dora Rd London SW19 7EZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
4 at £1 | Andrew Drummond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,377 |
Cash | £2,394 |
Current Liabilities | £789,333 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
30 June 2022 | Delivered on: 30 June 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 9, marion court, 55-57 griffiths road, london SW19 1SS. Outstanding |
---|---|
30 July 2021 | Delivered on: 11 August 2021 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: First floor flat 30 fairlawn road wimbledon 9 marion court 55 griffiths road london for further details of properties charged please refer to the instrument. Outstanding |
21 September 2007 | Delivered on: 25 September 2007 Persons entitled: Newcastle Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 18 gironde road london. Outstanding |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
11 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
3 September 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 July 2015 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2015 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 October 2012 | Termination of appointment of Stephen Finnan as a director (1 page) |
3 October 2012 | Termination of appointment of Sean Finnan as a director (1 page) |
3 October 2012 | Termination of appointment of Sean Finnan as a secretary (1 page) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Sean Finnan as a director (1 page) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Sean Finnan as a secretary (1 page) |
3 October 2012 | Termination of appointment of Stephen Finnan as a director (1 page) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Director's details changed for Andrew Simon Drummond on 5 November 2010 (2 pages) |
2 September 2011 | Director's details changed for Stephen Finnan on 5 November 2010 (2 pages) |
2 September 2011 | Director's details changed for Stephen Finnan on 5 November 2010 (2 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Director's details changed for Andrew Simon Drummond on 5 November 2010 (2 pages) |
2 September 2011 | Director's details changed for Stephen Finnan on 5 November 2010 (2 pages) |
2 September 2011 | Director's details changed for Andrew Simon Drummond on 5 November 2010 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 February 2011 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 18 February 2011 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 September 2010 | Director's details changed for Andrew Simon Drummond on 8 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Simon Drummond on 8 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Stephen Finnan on 8 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Stephen Finnan on 8 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Simon Drummond on 8 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Stephen Finnan on 8 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 September 2009 | Director's change of particulars / stephen finnan / 01/01/2009 (1 page) |
10 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 September 2009 | Director's change of particulars / stephen finnan / 01/01/2009 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 October 2008 | Director and secretary's change of particulars / sean finnan / 07/12/2007 (1 page) |
10 October 2008 | Director and secretary's change of particulars / sean finnan / 07/12/2007 (1 page) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Incorporation (21 pages) |
8 August 2007 | Incorporation (21 pages) |