24 Southwark Street
London
SE1 1TY
Director Name | Simon Philip Jepps |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2008(same day as company formation) |
Role | Consultant Hydrologist |
Country of Residence | United Kingdom |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Andrew William Jepps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Website | thomasmackay.co.uk |
---|---|
Telephone | 0113 8801422 |
Telephone region | Leeds |
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | John Jepps 50.00% Ordinary |
---|---|
500 at £1 | Simon Philip Jepps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,056 |
Cash | £35,930 |
Current Liabilities | £84,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
16 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 July 2022 | Change of share class name or designation (2 pages) |
13 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
2 March 2022 | Change of details for Simon Philip Jepps as a person with significant control on 1 February 2022 (2 pages) |
16 April 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
13 April 2021 | Termination of appointment of Andrew William Jepps as a secretary on 21 February 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
21 February 2020 | Change of details for John Edward Jepps as a person with significant control on 1 February 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Registered office address changed from Accounts & Legal Grand Union House 20 Kentish Town Road London NW1 9NX to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Registered office address changed from Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN United Kingdom on 30 May 2013 (1 page) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from Leigh House, Varley Street Pudsey, Leeds West Yorkshire LS28 6AN on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Leigh House, Varley Street Pudsey, Leeds West Yorkshire LS28 6AN on 14 February 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Director's details changed for Simon Philip Jepps on 21 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Andrew William Jepps on 21 February 2011 (1 page) |
8 March 2011 | Secretary's details changed for Andrew William Jepps on 21 February 2011 (1 page) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Director's details changed for Simon Philip Jepps on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for John Edward Jepps on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for John Edward Jepps on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Simon Philip Jepps on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Simon Philip Jepps on 21 February 2011 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for John Jepps on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for John Jepps on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for John Jepps on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Philip Jepps on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Philip Jepps on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Simon Philip Jepps on 2 March 2010 (2 pages) |
24 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
21 February 2008 | Incorporation (14 pages) |
21 February 2008 | Incorporation (14 pages) |