London
SE1 3EF
Secretary Name | Adrian Eric White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmsta Alverdiscott Barnstaple Devon EX31 3PS |
Registered Address | 20 Breton House St. Saviours Estate London SE1 3EF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Benjamin James White 65.00% Ordinary |
---|---|
35 at £1 | Sandra White 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £19,474 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
27 March 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 5 April 2023 (8 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 5 April 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (3 pages) |
25 April 2021 | Micro company accounts made up to 5 April 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
11 July 2020 | Micro company accounts made up to 5 April 2020 (8 pages) |
2 April 2020 | Termination of appointment of Adrian Eric White as a secretary on 2 April 2020 (1 page) |
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
12 September 2019 | Registered office address changed from 314 Arnold Estate Druid Street London SE1 2DR United Kingdom to 20 Breton House St. Saviours Estate London SE1 3EF on 12 September 2019 (1 page) |
25 May 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
23 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
11 February 2019 | Registered office address changed from 6 Pullman Building 88 Spa Road London SE16 3QT United Kingdom to 314 Arnold Estate Druid Street London SE1 2DR on 11 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 April 2018 | Change of details for Mr Benjamin James White as a person with significant control on 9 May 2017 (2 pages) |
16 April 2018 | Director's details changed for Mr Benjamin James White on 6 April 2018 (2 pages) |
10 April 2018 | Unaudited abridged accounts made up to 5 April 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 May 2017 | Registered office address changed from Flat 3 Pullman Building Spa Road 88 Spa Road London Greater London SE16 3QT United Kingdom to 6 Pullman Building 88 Spa Road London SE16 3QT on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Flat 3 Pullman Building Spa Road 88 Spa Road London Greater London SE16 3QT United Kingdom to 6 Pullman Building 88 Spa Road London SE16 3QT on 8 May 2017 (1 page) |
12 April 2017 | Unaudited abridged accounts made up to 5 April 2017 (7 pages) |
12 April 2017 | Unaudited abridged accounts made up to 5 April 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
14 March 2016 | Registered office address changed from 66 Eyot House Sun Passage London SE16 4BP to Flat 3 Pullman Building Spa Road 88 Spa Road London Greater London SE16 3QT on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 66 Eyot House Sun Passage London SE16 4BP to Flat 3 Pullman Building Spa Road 88 Spa Road London Greater London SE16 3QT on 14 March 2016 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Adrian Eric White on 1 January 2016 (1 page) |
15 February 2016 | Secretary's details changed for Adrian Eric White on 1 January 2016 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 April 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 April 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
8 April 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
8 April 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
8 April 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
10 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 April 2012 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
6 April 2012 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
6 April 2012 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from 55 Main Road Kempsey Worcs WR5 3NB United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 55 Main Road Kempsey Worcs WR5 3NB United Kingdom on 22 March 2012 (1 page) |
17 April 2011 | Total exemption small company accounts made up to 5 April 2011 (9 pages) |
17 April 2011 | Total exemption small company accounts made up to 5 April 2011 (9 pages) |
17 April 2011 | Total exemption small company accounts made up to 5 April 2011 (9 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
21 September 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
21 September 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
24 April 2010 | Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page) |
24 April 2010 | Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page) |
24 April 2010 | Previous accounting period extended from 28 February 2010 to 5 April 2010 (1 page) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Benjamin James White on 29 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Benjamin James White on 29 January 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |