Dulwich
London
SE21 7LJ
Director Name | Mr Stuart Lock |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Blew House Dulwich Common London SE21 7EW |
Secretary Name | Mr Stuart Lock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Blew House Dulwich Common London SE21 7EW |
Registered Address | 4 Croxted Mews Croxted Road London SE24 9DA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Samuel David Howard 50.00% Ordinary |
---|---|
1 at £1 | Stuart Lock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,662 |
Cash | £19,748 |
Current Liabilities | £15,689 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Samuel David Howard on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Stuart Lock on 1 October 2009 (1 page) |
24 June 2010 | Director's details changed for Mr Samuel David Howard on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Stuart Lock on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Stuart Lock on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Stuart Lock on 1 October 2009 (1 page) |
19 May 2010 | Registered office address changed from Wilkins Kennedy Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 19 May 2010 (2 pages) |
27 March 2009 | Incorporation (21 pages) |