London
SW3 2AS
Registered Address | 268 Brompton Road London SW3 2AS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Peter Henry Thomas Sidell 50.00% Ordinary |
---|---|
250 at £1 | Isabel Mary Blanche Ettedgui & Maryvonne Edith Hands & Franklin Ettedgui 25.00% Ordinary |
250 at £1 | Stephen Anthony Marks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,618 |
Cash | £44,933 |
Current Liabilities | £340,755 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
29 September 2009 | Delivered on: 6 October 2009 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance see image for full details. Outstanding |
---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
18 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 January 2010 | Director's details changed for Mr Peter Henry Thomas Sidell on 5 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Peter Henry Thomas Sidell on 5 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Peter Henry Thomas Sidell on 5 January 2010 (2 pages) |
9 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2008 | Ad 24/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 34 fairdene road coulsdon surrey CR5 1RB england (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 34 fairdene road coulsdon surrey CR5 1RB england (1 page) |
29 October 2008 | Ad 24/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
16 September 2008 | Incorporation (13 pages) |
16 September 2008 | Incorporation (13 pages) |