London
N8 9HN
Secretary Name | Mr Oliver Loncraine |
---|---|
Status | Current |
Appointed | 02 August 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 27 Drylands Road London N8 9HN |
Director Name | Mr Alastair John Bennett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Brampton Grove Wembley Middlesex HA9 9QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Philip Smith And Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Kings Mill Practice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2009) |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Darren Foreman & Hannah Layton 33.33% Ordinary |
---|---|
1 at £1 | Indra Ove 33.33% Ordinary |
1 at £1 | Richard Hodgkinson & John Hodgkinson 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
30 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
---|---|
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 75 Park Lane Croydon Surrey CR9 1XS on 30 April 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 April 2015 | Secretary's details changed for Mr Oliver Loncraine on 30 October 2013 (1 page) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Indra Ove on 30 October 2013 (2 pages) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Mr Oliver Loncraine on 30 October 2013 (1 page) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Indra Ove on 30 October 2013 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Termination of appointment of Alastair Bennett as a director (1 page) |
2 August 2012 | Termination of appointment of Philip Smith and Co Ltd as a secretary (1 page) |
2 August 2012 | Termination of appointment of Philip Smith and Co Ltd as a secretary (1 page) |
2 August 2012 | Appointment of Mr Oliver Loncraine as a secretary (2 pages) |
2 August 2012 | Appointment of Mr Oliver Loncraine as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Alastair Bennett as a director (1 page) |
4 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 July 2012 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
4 July 2012 | Administrative restoration application (3 pages) |
4 July 2012 | Registered office address changed from 93 Wigmore Street London W1U 1HH on 4 July 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 July 2012 | Registered office address changed from 93 Wigmore Street London W1U 1HH on 4 July 2012 (2 pages) |
4 July 2012 | Administrative restoration application (3 pages) |
4 July 2012 | Appointment of Indra Ove as a director (1 page) |
4 July 2012 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
4 July 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 9 April 2009 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
4 July 2012 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
4 July 2012 | Termination of appointment of Kings Mill Practice Limited as a secretary (1 page) |
4 July 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
4 July 2012 | Termination of appointment of Kings Mill Practice Limited as a secretary (1 page) |
4 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Registered office address changed from 93 Wigmore Street London W1U 1HH on 4 July 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 July 2012 | Appointment of Philip Smith and Co Ltd as a secretary (2 pages) |
4 July 2012 | Appointment of Alastair John Bennett as a director (2 pages) |
4 July 2012 | Annual return made up to 9 April 2009 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 July 2012 | Appointment of Philip Smith and Co Ltd as a secretary (2 pages) |
4 July 2012 | Annual return made up to 9 April 2009 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Indra Ove as a director (1 page) |
4 July 2012 | Appointment of Kings Mill Practice Limited as a secretary (1 page) |
4 July 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
4 July 2012 | Appointment of Alastair John Bennett as a director (2 pages) |
4 July 2012 | Appointment of Kings Mill Practice Limited as a secretary (1 page) |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
19 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
9 April 2008 | Incorporation (17 pages) |
9 April 2008 | Incorporation (17 pages) |