Putney Bridge Road
London
SW18 1PE
Director Name | Uzay Kozak |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance & Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Lennox Gardens London SW1X 0DE |
Director Name | Mr Christopher John Rees |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Vice President Of Corporate Development |
Country of Residence | England |
Correspondence Address | C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Correspondence Address | 45 Cadogan Gardens London SW3 2AQ |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Armada Overseas LTD 33.33% Ordinary |
---|---|
2 at £1 | Montalcino Property Investments Limited 33.33% Ordinary |
2 at £1 | Siena Property Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,309 |
Current Liabilities | £12,046 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
24 March 2024 | Accounts for a dormant company made up to 24 March 2023 (6 pages) |
---|---|
26 February 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
12 May 2023 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
12 May 2023 | Appointment of Michael Rees as a director on 28 April 2023 (2 pages) |
12 May 2023 | Appointment of Brian Keith Azzopardi as a director on 2 May 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
23 November 2022 | Termination of appointment of Christopher John Rees as a director on 6 March 2022 (1 page) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 24 March 2021 (8 pages) |
22 March 2021 | Total exemption full accounts made up to 24 March 2020 (10 pages) |
30 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
21 October 2020 | Notification of Stephen James Lawrence Rees as a person with significant control on 6 April 2016 (2 pages) |
21 October 2020 | Withdrawal of a person with significant control statement on 21 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Stephen James Lawrence Rees on 5 October 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 24 March 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
29 November 2018 | Total exemption full accounts made up to 24 March 2018 (10 pages) |
4 October 2018 | Director's details changed for Stephen James Lawrence Rees on 3 October 2018 (2 pages) |
8 March 2018 | Director's details changed for Christopher John Rees on 26 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 24 March 2017 (10 pages) |
28 June 2017 | Memorandum and Articles of Association (26 pages) |
28 June 2017 | Memorandum and Articles of Association (26 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
23 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 24 March 2016 (9 pages) |
4 October 2016 | Total exemption full accounts made up to 24 March 2016 (9 pages) |
25 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
10 December 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
10 December 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Stephen James Lawrence Rees on 19 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Stephen James Lawrence Rees on 19 December 2014 (2 pages) |
11 December 2014 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
11 December 2014 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
17 December 2013 | Total exemption full accounts made up to 24 March 2013 (14 pages) |
17 December 2013 | Total exemption full accounts made up to 24 March 2013 (14 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
7 January 2013 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
16 May 2012 | Director's details changed for Christopher John Rees on 9 February 2012 (3 pages) |
16 May 2012 | Termination of appointment of Pg Secretarial Services Limited as a secretary (2 pages) |
16 May 2012 | Registered office address changed from C/O Lees-Buckley & Co Accountants 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Christopher John Rees on 9 February 2012 (3 pages) |
16 May 2012 | Termination of appointment of Pg Secretarial Services Limited as a secretary (2 pages) |
16 May 2012 | Director's details changed for Christopher John Rees on 9 February 2012 (3 pages) |
16 May 2012 | Registered office address changed from C/O Lees-Buckley & Co Accountants 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Uzay Kozak on 9 February 2012 (3 pages) |
16 May 2012 | Director's details changed for Uzay Kozak on 9 February 2012 (3 pages) |
16 May 2012 | Director's details changed for Uzay Kozak on 9 February 2012 (3 pages) |
1 February 2012 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ on 1 February 2012 (1 page) |
28 December 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
28 December 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Stephen James Lawrence Rees on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Stephen James Lawrence Rees on 22 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Pg Secretarial Services Limited on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Secretary's details changed for Pg Secretarial Services Limited on 22 December 2011 (2 pages) |
21 September 2011 | Previous accounting period extended from 31 December 2010 to 24 March 2011 (3 pages) |
21 September 2011 | Previous accounting period extended from 31 December 2010 to 24 March 2011 (3 pages) |
25 May 2011 | Appointment of Christopher Rees as a director (3 pages) |
25 May 2011 | Appointment of Christopher Rees as a director (3 pages) |
13 May 2011 | Appointment of Uzay Kozak as a director (3 pages) |
13 May 2011 | Appointment of Uzay Kozak as a director (3 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 March 2010 | Registered office address changed from 45 Pont Street London SW1X 0BX on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 45 Pont Street London SW1X 0BX on 22 March 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
19 December 2008 | Incorporation (28 pages) |
19 December 2008 | Incorporation (28 pages) |