133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary Name | Mr Ian Robert Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Charlwood Place West Street Reigate Surrey RH2 9BA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Pasquale Ricci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,582 |
Cash | £166,084 |
Current Liabilities | £34,502 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
1 July 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
20 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
12 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Pasquale Ricci on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Pasquale Ricci on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 20 January 2017 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Pasquale Ricci on 13 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Pasquale Ricci on 13 February 2014 (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 May 2013 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Ian Gardiner as a secretary (1 page) |
3 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Termination of appointment of Ian Gardiner as a secretary (1 page) |
3 May 2013 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Pasquale Ricci on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Pasquale Ricci on 24 March 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
7 March 2008 | Director appointed pasquale ricci (2 pages) |
7 March 2008 | Appointment terminated director buyview LTD (1 page) |
7 March 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
7 March 2008 | Secretary appointed ian gardiner (2 pages) |
7 March 2008 | Secretary appointed ian gardiner (2 pages) |
7 March 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
7 March 2008 | Director appointed pasquale ricci (2 pages) |
7 March 2008 | Appointment terminated director buyview LTD (1 page) |
13 February 2008 | Incorporation (14 pages) |
13 February 2008 | Incorporation (14 pages) |