Norley Vale
London
SW15 4BX
Director Name | Mr Thomas Ciaran Ryan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Architectural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 13 Edith Road London W14 0SU |
Director Name | KMS Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Registered Address | 15 Norley Vale London SW15 4BX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
2 at £1 | Mr Kenneth Stuart Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88 |
Cash | £2,638 |
Current Liabilities | £2,332 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
19 March 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
7 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
18 February 2021 | Registered office address changed from 161 Forest Road London E17 6HE to 15 Norley Vale London SW15 4BX on 18 February 2021 (1 page) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
17 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 April 2014 | Director's details changed for Mr Kenneth Stuart Paterson on 28 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Kenneth Stuart Paterson on 28 April 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Mr Kenneth Stuart Paterson on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Kenneth Stuart Paterson on 19 April 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Kenneth Stuart Paterson on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Kenneth Stuart Paterson on 27 April 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / kenneth paterson / 01/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / kenneth paterson / 01/06/2009 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page) |
15 April 2009 | Appointment terminated director thomas ryan (1 page) |
15 April 2009 | Appointment terminated director thomas ryan (1 page) |
2 March 2009 | Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 March 2009 | Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 February 2009 | Director appointed mr kenneth stuart paterson (1 page) |
26 February 2009 | Director appointed mr kenneth stuart paterson (1 page) |
8 July 2008 | Appointment terminated director kms nominees LTD (1 page) |
8 July 2008 | Director appointed mr thomas ciaran ryan (1 page) |
8 July 2008 | Appointment terminated director kms nominees LTD (1 page) |
8 July 2008 | Director appointed mr thomas ciaran ryan (1 page) |
4 July 2008 | Incorporation (13 pages) |
4 July 2008 | Incorporation (13 pages) |