Kennington
London
SE11 6RE
Secretary Name | Mr Ashley Brendon George West |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridge House 9 Windmill Lane Friston Eastbourne BN20 0EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sharedserviceslinkuk.com |
---|
Registered Address | 126 Kennington Road Kennington London SE11 6RE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14,002 |
Cash | £133,762 |
Current Liabilities | £459,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
30 May 2017 | Delivered on: 3 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 April 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property known as 53 tanner street london. Outstanding |
31 January 2024 | Registered office address changed from 27 st. Marys Gardens London SE11 4UD England to 126 Kennington Road Kennington London SE11 6RE on 31 January 2024 (1 page) |
---|---|
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
10 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
17 September 2021 | Registered office address changed from Worklife / Sharedserviceslink Ground and First Floors 5-7 Tanner Street London Greater London SE1 3LE United Kingdom to 27 st. Marys Gardens London SE11 4UD on 17 September 2021 (1 page) |
16 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
9 September 2019 | Secretary's details changed for Mr Ashley Brendon George West on 9 September 2019 (1 page) |
9 September 2019 | Change of details for Ms Susannah Kate West as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Susannah Kate West on 9 September 2019 (2 pages) |
5 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
18 September 2018 | Registered office address changed from 53 Tanner Street London SE1 3PL to Worklife / Sharedserviceslink Ground and First Floors 5-7 Tanner Street London Greater London SE1 3LE on 18 September 2018 (1 page) |
1 August 2018 | Satisfaction of charge 063614880002 in full (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
3 June 2017 | Registration of charge 063614880003, created on 30 May 2017 (23 pages) |
3 June 2017 | Registration of charge 063614880003, created on 30 May 2017 (23 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 May 2014 | Registered office address changed from 27 St. Marys Gardens London SE11 4UD United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 27 St. Marys Gardens London SE11 4UD United Kingdom on 22 May 2014 (1 page) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
11 April 2014 | Registration of charge 063614880002 (44 pages) |
11 April 2014 | Registration of charge 063614880001 (39 pages) |
11 April 2014 | Registration of charge 063614880002 (44 pages) |
11 April 2014 | Registration of charge 063614880001 (39 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 April 2013 | Sub-division of shares on 14 March 2013 (5 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
29 April 2013 | Sub-division of shares on 14 March 2013 (5 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS on 19 May 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 October 2010 | Director's details changed for Susannah Kate West on 5 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Susannah Kate West on 5 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Susannah Kate West on 5 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Registered office address changed from Suite 6 30 Clephane Road London N1 2FT on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Suite 6 30 Clephane Road London N1 2FT on 13 September 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
11 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
26 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
26 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Incorporation (17 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Incorporation (17 pages) |