Hampton
Middlesex
TW12 2UJ
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | ivytreenursery.co.uk |
---|---|
Telephone | 020 89413447 |
Telephone region | London |
Registered Address | 94 Gloucester Road Hampton Middlesex TW12 2UJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
2 at £1 | Cynthia Ann Goulborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,634 |
Cash | £121,910 |
Current Liabilities | £22,903 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Director's details changed for Cynthia Ann Goulbourn on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU on 14 October 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
25 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
2 March 2009 | Director appointed cynthia ann goulbourn (1 page) |
25 February 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
25 February 2009 | Appointment terminated director john wildman (1 page) |
19 February 2009 | Incorporation (11 pages) |