133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fryern Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR |
Registered Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | C. King 16.67% Ordinary |
---|---|
1 at £1 | Dr H.c. Grundy & Mrs H.c. Grundy 16.67% Ordinary |
1 at £1 | Dr Mehran Pourzand 16.67% Ordinary |
1 at £1 | Dr R. Sivagnanavel 16.67% Ordinary |
1 at £1 | M. Kielan 16.67% Ordinary |
1 at £1 | P.c. Clarke 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,594 |
Cash | £9,432 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
26 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
12 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2016 | Director's details changed for Mr Peter George Hook on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Peter George Hook on 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
27 September 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Peter George Hook on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Peter George Hook on 27 September 2016 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Director's details changed for Mr Peter George Hook on 30 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Peter George Hook on 30 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from 323-327 Railton Road Herne Hill London SE24 0JN United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 323-327 Railton Road Herne Hill London SE24 0JN United Kingdom on 28 October 2011 (1 page) |
30 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 January 2010 | Termination of appointment of Fryern Company Secretarial Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Fryern Company Secretarial Limited as a secretary (1 page) |
12 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Peter George Hook on 30 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter George Hook on 30 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 14 December 2009 (1 page) |
30 November 2009 | Termination of appointment of Fryern Company Secretarial Limited as a secretary (1 page) |
30 November 2009 | Termination of appointment of Fryern Company Secretarial Limited as a secretary (1 page) |
12 February 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
12 February 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
17 December 2008 | Ad 30/10/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
17 December 2008 | Ad 30/10/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
10 December 2008 | Secretary appointed fryern company secretarial LIMITED (2 pages) |
10 December 2008 | Director appointed peter george hook (2 pages) |
10 December 2008 | Secretary appointed fryern company secretarial LIMITED (2 pages) |
10 December 2008 | Director appointed peter george hook (2 pages) |
6 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated director barbara kahan (1 page) |
6 November 2008 | Appointment terminated director barbara kahan (1 page) |
30 October 2008 | Incorporation (17 pages) |
30 October 2008 | Incorporation (17 pages) |