London
SW18 5QN
Secretary Name | Ben Nugent |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(2 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 138 Sutherland Grove London SW18 5QN |
Director Name | Mr Ben Nugent |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Sutherland Grove London SW18 5QN |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | 138 Sutherland Grove London SW18 5QN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
1 at £1 | Ben Nugent 50.00% Ordinary |
---|---|
1 at £1 | Lara Zmukic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £9,056 |
Current Liabilities | £21,613 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
14 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
18 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
21 April 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
1 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 November 2015 | Appointment of Mr Ben Nugent as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Ben Nugent as a director on 11 November 2015 (2 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | Registered office address changed from 16 Richmond Road London SW20 0PQ to 138 Sutherland Grove London SW18 5QN on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 16 Richmond Road London SW20 0PQ to 138 Sutherland Grove London SW18 5QN on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 16 Richmond Road London SW20 0PQ to 138 Sutherland Grove London SW18 5QN on 9 January 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (2 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (2 pages) |
1 November 2010 | Registered office address changed from 43 Hilldrop Road London N7 0JE on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Lara Zmukic on 23 January 2010 (2 pages) |
1 November 2010 | Registered office address changed from 43 Hilldrop Road London N7 0JE on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Ben Nugent on 23 January 2010 (1 page) |
1 November 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Ben Nugent on 23 January 2010 (1 page) |
1 November 2010 | Registered office address changed from 43 Hilldrop Road London N7 0JE on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Lara Zmukic on 23 January 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 September 2009 | Return made up to 23/01/09; full list of members (3 pages) |
1 September 2009 | Return made up to 23/01/09; full list of members (3 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
25 January 2008 | Director resigned (1 page) |
23 January 2008 | Incorporation (12 pages) |
23 January 2008 | Incorporation (12 pages) |