Deptford
London
SE8 5AJ
Director Name | Mr Eisuke Hiyama |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 18 March 2014(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Rogers House Page Street London SW1P 4EX |
Director Name | Mr Derrick Fisher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | U.K |
Correspondence Address | 31 Harrow Lodge St. Johns Wood Road London NW8 8HR |
Registered Address | Begbies 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Eisuke Hiyama & Wing Hin Levin Hiyama 50.00% Ordinary |
---|---|
1 at £1 | Janine Vivienne Palmer 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£572 |
Current Liabilities | £8,132 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
1 August 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
20 July 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
27 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
23 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 November 2014 | Registered office address changed from C/O Begbies 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O Begbies 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page) |
21 October 2014 | Appointment of Eisuke Hiyama as a director on 18 March 2014 (3 pages) |
21 October 2014 | Appointment of Eisuke Hiyama as a director on 18 March 2014 (3 pages) |
18 August 2014 | Termination of appointment of Derrick Fisher as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Derrick Fisher as a director on 18 August 2014 (1 page) |
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Registered office address changed from 31 Harrow Lodge St John's Wood Road London NW8 8HR on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 31 Harrow Lodge St John's Wood Road London NW8 8HR on 27 June 2012 (1 page) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Director's details changed for Derrick Fisher on 7 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Ms Janine Vivienne Palmer on 7 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Derrick Fisher on 7 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Ms Janine Vivienne Palmer on 7 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Ms Janine Vivienne Palmer on 7 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Derrick Fisher on 7 June 2010 (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
14 August 2009 | Company name changed 115 trundleys road LIMITED\certificate issued on 18/08/09 (2 pages) |
14 August 2009 | Company name changed 115 trundleys road LIMITED\certificate issued on 18/08/09 (2 pages) |
12 August 2009 | Director appointed ms janine vivienne palmer (1 page) |
12 August 2009 | Ad 31/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 44 southampton buildings london WC2A 1AP (1 page) |
12 August 2009 | Ad 31/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
12 August 2009 | Director appointed ms janine vivienne palmer (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 44 southampton buildings london WC2A 1AP (1 page) |
7 June 2009 | Incorporation (18 pages) |
7 June 2009 | Incorporation (18 pages) |