Greenwich
London
SE8 3FT
Director Name | Mr Keith William Edwards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Finchdale Clacton On Sea Essex CO15 4JN |
Director Name | Mrs Heather Anne Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 55 Cecil Avenue Hornchurch Essex RM11 2NA |
Director Name | Mr Thomas Alexander Johnston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wharf Street Greenwich London SE8 3FT |
Secretary Name | Mrs Heather Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cecil Avenue Hornchurch Essex RM11 2NA |
Telephone | 020 83202718 |
---|---|
Telephone region | London |
Registered Address | 9 Wharf Street Greenwich London SE8 3FT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,042 |
Cash | £1,644 |
Current Liabilities | £6,910 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
23 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 April 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
17 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
9 November 2020 | Notification of Chantal Geraldine Lagrin as a person with significant control on 31 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Thomas Alexander Johnston as a director on 31 October 2020 (1 page) |
9 November 2020 | Cessation of Thomas Alexander Johnston as a person with significant control on 31 October 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 January 2020 | Registered office address changed from Office 15 133 Creek Road Greenwich London SE8 3BU England to 9 Wharf Street Greenwich London SE8 3FT on 20 January 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 June 2018 | Registered office address changed from Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Office 15 133 Creek Road Greenwich London SE8 3BU on 18 June 2018 (1 page) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Cessation of Chantal Geraldine Lagrin as a person with significant control on 1 October 2017 (1 page) |
23 April 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
23 April 2018 | Notification of Thomas Alexander Johnston as a person with significant control on 1 October 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Thomas Alexander Johnston on 1 December 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Thomas Alexander Johnston on 1 December 2015 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 September 2015 | Registered office address changed from Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 23 September 2015 (1 page) |
13 May 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
6 June 2011 | Appointment of Ms Chantal Geraldine Lagrin as a director (2 pages) |
6 June 2011 | Appointment of Ms Chantal Geraldine Lagrin as a director (2 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Registered office address changed from 27 Sterling Gardens London SE14 6DU on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 27 Sterling Gardens London SE14 6DU on 28 February 2011 (1 page) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Appointment terminated director keith edwards (1 page) |
24 July 2009 | Appointment terminated director and secretary heather smith (1 page) |
24 July 2009 | Appointment terminated director keith edwards (1 page) |
24 July 2009 | Appointment terminated director and secretary heather smith (1 page) |
7 January 2009 | Incorporation (17 pages) |
7 January 2009 | Incorporation (17 pages) |