Putney
London
SW15 6DS
Director Name | Mrs Urszula Bozena Bannock |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 17 August 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cherrywood Drive London SW15 6DS |
Director Name | Mr Alexander John Perryman Bloor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marlborough Court Croydon Road Westerham Kent TN16 1EU |
Registered Address | 5-6 Crescent Stables London SW15 2TN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Andrew Bannock 50.00% Ordinary |
---|---|
50 at £1 | Urszula Bannock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,008 |
Cash | £4,012 |
Current Liabilities | £10,205 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
2 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
1 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 July 2018 | Registered office address changed from Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG England to 5-6 Crescent Stables London SW15 2TN on 3 July 2018 (1 page) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Registered office address changed from Unit 5 the Mission Hall Walkers Place London SW15 1PP to Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Unit 5 the Mission Hall Walkers Place London SW15 1PP to Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 28 October 2016 (1 page) |
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Registered office address changed from Unit D Imber Court Trading Estate Orchard Lane East Molesey Surrey KT8 0BY United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Unit D Imber Court Trading Estate Orchard Lane East Molesey Surrey KT8 0BY United Kingdom on 10 December 2013 (1 page) |
17 May 2013 | Termination of appointment of Alexander Bloor as a director (1 page) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Appointment of Mrs. Urszula Bozena Bannock as a director (2 pages) |
17 May 2013 | Appointment of Mrs. Urszula Bozena Bannock as a director (2 pages) |
17 May 2013 | Termination of appointment of Alexander Bloor as a director (1 page) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
15 November 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
28 April 2009 | Director appointed mr andrew bannock (1 page) |
28 April 2009 | Director appointed mr andrew bannock (1 page) |
27 April 2009 | Incorporation (14 pages) |
27 April 2009 | Incorporation (14 pages) |