25 Broadwall
London
SE1 9PS
Secretary Name | Mr Stephen John Finch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6, 25 Broadwall London SE1 9PS |
Director Name | Mr Michael Clive Varley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 College Avenue Maidenhead Berkshire SL6 6AJ |
Secretary Name | Chettleburgh's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 23 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mr Stephen John Finch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,575 |
Cash | £102 |
Current Liabilities | £189,440 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
---|---|
31 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
10 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
21 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Company name changed blueland (merton) LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed blueland (merton) LIMITED\certificate issued on 15/12/09
|
26 November 2009 | Registered office address changed from 12 College Avenue Maidenhead Berkshire SL6 6AJ on 26 November 2009 (1 page) |
26 November 2009 | Termination of appointment of Michael Varley as a director (1 page) |
26 November 2009 | Registered office address changed from 12 College Avenue Maidenhead Berkshire SL6 6AJ on 26 November 2009 (1 page) |
26 November 2009 | Termination of appointment of Michael Varley as a director (1 page) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
14 July 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
14 July 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
23 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
10 March 2008 | Appointment terminated secretary chettleburgh's LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary chettleburgh's LIMITED (1 page) |
4 March 2008 | Incorporation (20 pages) |
4 March 2008 | Incorporation (20 pages) |