St James Road
Purley
Surrey
CR8 2DZ
Director Name | Mr Nicholas Augustus De Heer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Pines, St James Road Purley Surrey CR8 2DZ |
Director Name | Sylvia Nti |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 111 Kenilworth Road Edgware Middlesex HA8 8XB |
Director Name | Erona May Bernard |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Pines, St James Road Purley Surrey CR8 2DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 48 The Pines, St James Road Purley Surrey CR8 2DZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
1 at £1 | Nicholas Angustus De-heer 50.00% Ordinary |
---|---|
1 at £1 | Sylvia Nti 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
28 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
26 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
21 June 2019 | Appointment of Mr Nicholas Augustus De Heer as a director on 21 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Erona May Bernard as a director on 21 June 2019 (1 page) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 February 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 August 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 August 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 June 2012 | Director's details changed for Erona May Bernard on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Erona May Bernard on 21 June 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Nicholas Angustus De-Heer on 21 February 2012 (1 page) |
21 February 2012 | Secretary's details changed for Nicholas Angustus De-Heer on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Erona May Bernard on 14 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Erona May Bernard on 14 February 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
4 September 2009 | Appointment terminated director sylvia nti (1 page) |
4 September 2009 | Appointment terminated director sylvia nti (1 page) |
13 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / erona bernard / 10/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / erona bernard / 10/07/2008 (1 page) |
26 February 2008 | Secretary appointed nicholas angustus de-heer (2 pages) |
26 February 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
26 February 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
26 February 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
26 February 2008 | Secretary appointed nicholas angustus de-heer (2 pages) |
26 February 2008 | Director appointed erona may bernard (1 page) |
26 February 2008 | Director appointed sylvia nti (1 page) |
26 February 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
26 February 2008 | Director appointed erona may bernard (1 page) |
26 February 2008 | Director appointed sylvia nti (1 page) |
14 February 2008 | Incorporation (11 pages) |
14 February 2008 | Incorporation (11 pages) |