London
SE20 7XH
Secretary Name | Ms Judith Elizabeth Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wheathill Road London SE20 7XH |
Director Name | Mr Antony James Higgins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2012(4 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wheathill Road London SE20 7XH |
Website | judithwillis.co.uk |
---|
Registered Address | 38 Wheathill Road London SE20 7XH |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
45 at £1 | Judith Willis 90.00% Ordinary |
---|---|
5 at £1 | Antony Higgins 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,639 |
Cash | £2,801 |
Current Liabilities | £6,956 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 August 2017 | Notification of Judith Elizabeth Willis as a person with significant control on 11 June 2017 (2 pages) |
---|---|
7 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Appointment of Mr Antony James Higgins as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom on 9 May 2011 (1 page) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 September 2010 | Registered office address changed from 38 Wheathill Road London SE20 7XH United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Ms Judith Elizabeth Willis on 11 June 2010 (2 pages) |
23 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2008 | Incorporation (13 pages) |