Anerley
London
SE20 7UQ
Director Name | Sara Stockdale |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(same day as company formation) |
Role | Assistant Associate Principal |
Country of Residence | United Kingdom |
Correspondence Address | 34 Southfields East Molesey Surrey KT8 0BP |
Director Name | Stephen Brigden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(same day as company formation) |
Role | Home Delivery Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Samos Road Anerley London SE20 7UQ |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
30 November 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
---|---|
13 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
9 October 2019 | Director's details changed for Pandora Elrington on 7 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Sara Stockdale on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Stephen Bridgen on 7 October 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
10 September 2019 | Director's details changed for Stephen Bridgen on 6 September 2019 (2 pages) |
4 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
24 October 2017 | Notification of Pandora Portia St Clair Elrington as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Sara Kristina Stockdale as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Notification of Pandora Portia St Clair Elrington as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Notification of Stephen Arthur Brigden as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Sara Kristina Stockdale as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Stephen Arthur Brigden as a person with significant control on 24 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (5 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 November 2014 | Annual return made up to 31 August 2014 no member list (5 pages) |
18 November 2014 | Annual return made up to 31 August 2014 no member list (5 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (5 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (5 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 September 2012 | Annual return made up to 31 August 2012 no member list (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 no member list (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 31 August 2011 no member list (5 pages) |
15 September 2011 | Annual return made up to 31 August 2011 no member list (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
13 September 2010 | Director's details changed for Sara Stockdale on 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Stephen Bridgen on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 31 August 2010 (1 page) |
13 September 2010 | Annual return made up to 31 August 2010 no member list (5 pages) |
13 September 2010 | Director's details changed for Pandora Elrington on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 31 August 2010 (1 page) |
13 September 2010 | Director's details changed for Sara Stockdale on 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Stephen Bridgen on 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 31 August 2010 no member list (5 pages) |
13 September 2010 | Director's details changed for Pandora Elrington on 31 August 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
24 September 2009 | Annual return made up to 31/08/09 (3 pages) |
24 September 2009 | Annual return made up to 31/08/09 (3 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
26 September 2008 | Annual return made up to 31/08/08 (3 pages) |
26 September 2008 | Director's change of particulars / sara stockdale / 20/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / sara stockdale / 20/08/2008 (1 page) |
26 September 2008 | Annual return made up to 31/08/08 (3 pages) |
31 August 2007 | Incorporation (29 pages) |
31 August 2007 | Incorporation (29 pages) |