Wimbledon
London
SW19 8UG
Secretary Name | Mr Garry Leigh Morgan |
---|---|
Status | Current |
Appointed | 20 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 61 Bradshaw Close Chadwick Av Wimbledon SW19 8NB |
Director Name | Mrs Breda Conlon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Edna Road London SW20 8BS |
Director Name | Mr Pietro Clemente Stefano Fasulo |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barleymow View Repton Park Ashford Kent TN23 3FB |
Secretary Name | Mrs Breda Conlon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Edna Road London SW20 8BS |
Registered Address | 61 Bradshaw Close Chadwick Av Wimbledon SW19 8NB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£36,912 |
Cash | £2,442 |
Current Liabilities | £87,600 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
9 April 2009 | Delivered on: 21 April 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re promologic limited business premium account account number 73890414. Outstanding |
---|
27 November 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
8 November 2023 | Registered office address changed from 61 61 Bradshaw Close Chadwick Av Wimbledon London SW19 8NB England to 61 Bradshaw Close Chadwick Av Wimbledon SW19 8NB on 8 November 2023 (1 page) |
24 August 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
10 March 2023 | Registered office address changed from 22 Weir Road London SW19 8UG to 61 61 Bradshaw Close Chadwick Av Wimbledon London SW19 8NB on 10 March 2023 (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
2 August 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
6 December 2021 | Amended micro company accounts made up to 30 November 2020 (2 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
9 August 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
4 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
25 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 July 2017 | Director's details changed for Mr Garry Leigh Morgan on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Garry Leigh Morgan on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Garry Leigh Morgan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Garry Leigh Morgan as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Garry Leigh Morgan as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 August 2012 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT England on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT England on 15 August 2012 (1 page) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Registered office address changed from 22 Weir Road Wimbledon London SW19 8UG on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 22 Weir Road Wimbledon London SW19 8UG on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 22 Weir Road Wimbledon London SW19 8UG on 2 August 2012 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Appointment of Mr Garry Leigh Morgan as a secretary (1 page) |
15 July 2011 | Termination of appointment of Breda Conlon as a secretary (1 page) |
15 July 2011 | Termination of appointment of Breda Conlon as a secretary (1 page) |
15 July 2011 | Appointment of Mr Garry Leigh Morgan as a secretary (1 page) |
1 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 April 2010 | Termination of appointment of Pietro Fasulo as a director (1 page) |
15 April 2010 | Appointment of Garry Leigh Morgan as a director (3 pages) |
15 April 2010 | Appointment of Garry Leigh Morgan as a director (3 pages) |
15 April 2010 | Termination of appointment of Pietro Fasulo as a director (1 page) |
30 November 2009 | Director's details changed for Mr Pietro Clemente Stefano Fasulo on 21 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Pietro Clemente Stefano Fasulo on 21 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Appointment terminate, director breda bridget mary conlon logged form (1 page) |
23 July 2009 | Appointment terminate, director breda bridget mary conlon logged form (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page) |
18 May 2009 | Appointment terminated director breda conlon (1 page) |
18 May 2009 | Appointment terminated director breda conlon (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2008 | Incorporation (15 pages) |
21 November 2008 | Incorporation (15 pages) |