297 Lillie Road
London
SW6 7LL
Director Name | Mr William Thomas Mival |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 297 Lillie Road London SW6 7LL |
Secretary Name | Luke Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2009(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 297 Lillie Road London SW6 7LL |
Director Name | Mr Richard Eirich William Webb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Turnbury Close Sale Cheshire M33 6JD |
Registered Address | C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Luke Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,829 |
Cash | £96 |
Current Liabilities | £6,497 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
4 June 2021 | Registered office address changed from C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 August 2015 | Registered office address changed from Flat 1 297 Lillie Road London London SW6 7LL to C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from Flat 1 297 Lillie Road London London SW6 7LL to C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA on 19 August 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Director's details changed for Mrs. William Thomas Mival on 6 August 2010 (2 pages) |
21 February 2011 | Director's details changed for Mrs. William Thomas Mival on 6 August 2010 (2 pages) |
21 February 2011 | Director's details changed for Mrs. William Thomas Mival on 6 August 2010 (2 pages) |
5 August 2010 | Director's details changed for William Thomas Mival on 25 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for William Thomas Mival on 25 May 2010 (2 pages) |
4 January 2010 | Registered office address changed from St Christopher's House Tabor Grove London SW19 4EX on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from St Christopher's House Tabor Grove London SW19 4EX on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from St Christopher's House Tabor Grove London SW19 4EX on 4 January 2010 (1 page) |
2 June 2009 | Appointment terminated director richard webb (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page) |
2 June 2009 | Director appointed william thomas mival (2 pages) |
2 June 2009 | Director and secretary appointed luke armstrong (2 pages) |
2 June 2009 | Director appointed william thomas mival (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page) |
2 June 2009 | Director and secretary appointed luke armstrong (2 pages) |
2 June 2009 | Appointment terminated director richard webb (1 page) |
26 May 2009 | Incorporation (13 pages) |
26 May 2009 | Incorporation (13 pages) |