London
S E England
SW4 9EA
Secretary Name | David Anthony Widdup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 33a Hambalt Road London SW4 9EA |
Director Name | Juliet Colbert Widdup |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 33a Hambalt Road London SW4 9EA |
Registered Address | 33a Hambalt Road London SW4 9EA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | Juliet Colbert Widdup 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,007 |
Net Worth | £953 |
Cash | £3,025 |
Current Liabilities | £3,551 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
26 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of David Anthony Widdup as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of David Anthony Widdup as a person with significant control on 16 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
9 August 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
9 August 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
12 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 April 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
27 April 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 April 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
15 April 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
21 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
6 May 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
6 May 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
26 April 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
26 April 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
23 May 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
11 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
30 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
5 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
25 August 2010 | Termination of appointment of a secretary
|
25 August 2010 | Termination of appointment of a secretary
|
25 August 2010 | Appointment of David Anthony Widdup as a director (3 pages) |
25 August 2010 | Appointment of David Anthony Widdup as a secretary (3 pages) |
25 August 2010 | Appointment of David Anthony Widdup as a director (3 pages) |
25 August 2010 | Appointment of David Anthony Widdup as a secretary (3 pages) |
25 August 2010 | Termination of appointment of Juliet Widdup as a director (2 pages) |
25 August 2010 | Termination of appointment of Juliet Widdup as a director (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
12 February 2009 | Director appointed juliet colbert widdup logged form (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 33A hambal road london SW4 9EA (1 page) |
12 February 2009 | Director appointed juliet colbert widdup logged form (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 33A hambal road london SW4 9EA (1 page) |
9 February 2009 | Incorporation (11 pages) |
9 February 2009 | Incorporation (11 pages) |