Wimbledon
London
SW19 1PQ
Secretary Name | John Edmund Paylor |
---|---|
Status | Resigned |
Appointed | 01 October 2010(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 September 2016) |
Role | Company Director |
Correspondence Address | 73 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2010) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Registered Address | Suite 9, Apsley House 176 Upper Richmond Road London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Philip Bassford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,999 |
Cash | £1 |
Current Liabilities | £309,409 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
30 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
22 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
22 September 2023 | Registered office address changed from 73 Temple Chambers Temple Avenue London EC4Y 0HP England to Suite 9, Apsley House 176 Upper Richmond Road London SW15 2SH on 22 September 2023 (1 page) |
18 August 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
2 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 September 2016 | Termination of appointment of John Edmund Paylor as a secretary on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of John Edmund Paylor as a secretary on 12 September 2016 (1 page) |
29 March 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 March 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
4 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 73 Temple Chambers Temple Avenue London EC4Y 0HP on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 73 Temple Chambers Temple Avenue London EC4Y 0HP on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 73 Temple Chambers Temple Avenue London EC4Y 0HP on 4 January 2016 (1 page) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 May 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
12 May 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
31 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 January 2014 | Company name changed anglo suez LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Company name changed anglo suez LIMITED\certificate issued on 06/01/14
|
2 January 2014 | Registered office address changed from 6-7 Ludgate Square St. Pauls London EC4M 7AS on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 6-7 Ludgate Square St. Pauls London EC4M 7AS on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 6-7 Ludgate Square St. Pauls London EC4M 7AS on 2 January 2014 (1 page) |
24 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Termination of appointment of Grosvenor Secretary Limited as a secretary (1 page) |
26 October 2011 | Termination of appointment of Grosvenor Secretary Limited as a secretary (1 page) |
26 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Grosvenor Secretary Limited on 1 April 2010 (1 page) |
28 October 2010 | Appointment of John Edmund Paylor as a secretary (1 page) |
28 October 2010 | Appointment of John Edmund Paylor as a secretary (1 page) |
28 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Grosvenor Secretary Limited on 1 April 2010 (1 page) |
28 October 2010 | Secretary's details changed for Grosvenor Secretary Limited on 1 April 2010 (1 page) |
28 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
30 March 2009 | Secretary appointed grosvenor secretary LIMITED (1 page) |
30 March 2009 | Director appointed mark bassford (1 page) |
30 March 2009 | Secretary appointed grosvenor secretary LIMITED (1 page) |
30 March 2009 | Director appointed mark bassford (1 page) |
18 September 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
18 September 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
18 September 2008 | Appointment terminated director uk directors LTD (1 page) |
18 September 2008 | Appointment terminated director uk directors LTD (1 page) |
10 September 2008 | Incorporation (8 pages) |
10 September 2008 | Incorporation (8 pages) |