Clapham Junction
London
SW11 1LJ
Director Name | Mr Adam Jeremy Mitton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Leander Road Thornton Heath Surrey CR7 6JY |
Secretary Name | Akinfenwa Oyadare |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Dagnall Park Road South Norwood Selhurst London SE25 6NS |
Director Name | Ms April Nicole Mitton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2011) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clarence Road Thornton Heath CR0 2EN |
Secretary Name | Ms April Nicole Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2011) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clarence Road Thornton Heath CR0 2EN |
Director Name | Miss Agnes Amo-Mensah |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Glenthorne Road London N11 3HU |
Registered Address | Suite 39 264 Lavender Hill Clapham Junction London SW11 1LJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
1 at £1 | Agnes Amo-mensah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,342 |
Cash | £8,381 |
Current Liabilities | £77,685 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 May 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2023 | Total exemption full accounts made up to 27 February 2022 (7 pages) |
10 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2022 | Micro company accounts made up to 27 February 2021 (5 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
9 February 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Director's details changed for Ms April Nicole Mitton on 2 June 2021 (2 pages) |
10 August 2021 | Registered office address changed from 43 Leander Road Thornton Heath Surrey CR7 6JY to Suite 39 264 Lavender Hill Clapham Junction London SW11 1LJ on 10 August 2021 (1 page) |
10 August 2021 | Change of details for Ms Agnes Amo-Mensah as a person with significant control on 2 June 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 27 February 2020 (4 pages) |
5 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
27 November 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 27 February 2019 (5 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
29 November 2019 | Director's details changed for Ms April Nicole Mitton on 25 October 2019 (2 pages) |
23 October 2019 | Appointment of Ms April Nicole Mitton as a director on 22 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Agnes Amo-Mensah as a director on 22 October 2019 (1 page) |
12 March 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 November 2015 | Amended total exemption small company accounts made up to 28 February 2014 (9 pages) |
19 November 2015 | Amended total exemption small company accounts made up to 28 February 2014 (9 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
18 November 2014 | Director's details changed for Ms Agnes Amo-Mensah on 17 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Ms Agnes Amo-Mensah on 17 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Ms Agnes Amomensah on 12 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Ms Agnes Amomensah on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Adam Jeremy Mitton as a director on 5 November 2014 (1 page) |
12 November 2014 | Appointment of Ms Agnes Amomensah as a director on 5 November 2014 (2 pages) |
12 November 2014 | Appointment of Ms Agnes Amomensah as a director on 5 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Adam Jeremy Mitton as a director on 5 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Adam Jeremy Mitton as a director on 5 November 2014 (1 page) |
12 November 2014 | Appointment of Ms Agnes Amomensah as a director on 5 November 2014 (2 pages) |
28 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Register inspection address has been changed (1 page) |
28 April 2014 | Register inspection address has been changed (1 page) |
28 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
29 March 2012 | Director's details changed for Mr Adam Jeremy Mitton on 9 February 2012 (2 pages) |
29 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Adam Jeremy Mitton on 9 February 2012 (2 pages) |
29 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Adam Jeremy Mitton on 9 February 2012 (2 pages) |
29 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
19 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 September 2011 | Termination of appointment of April Mitton as a secretary (1 page) |
27 September 2011 | Termination of appointment of April Mitton as a secretary (1 page) |
27 September 2011 | Termination of appointment of April Mitton as a director (1 page) |
27 September 2011 | Termination of appointment of April Mitton as a director (1 page) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2011 | Registered office address changed from 43 Leandor Road Norbury London CR7 8JY on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Registered office address changed from 43 Leandor Road Norbury London CR7 8JY on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Adam Jeremy Mitton on 9 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Adam Jeremy Mitton on 9 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Adam Jeremy Mitton on 9 February 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Registered office address changed from 54 Dagnall Park South Norwood London SE25 6NS on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 54 Dagnall Park South Norwood London SE25 6NS on 26 May 2010 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 40 oak grove penge bromley london SE20 7RQ england (1 page) |
21 August 2009 | Appointment terminated secretary akinfenwa oyadare (1 page) |
21 August 2009 | Director and secretary appointed april nicole mitton (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 40 oak grove penge bromley london SE20 7RQ england (1 page) |
21 August 2009 | Director and secretary appointed april nicole mitton (1 page) |
21 August 2009 | Appointment terminated secretary akinfenwa oyadare (1 page) |
9 February 2009 | Incorporation (11 pages) |
9 February 2009 | Incorporation (11 pages) |