Waterlooville
PO7 7SQ
Registered Address | T/A Gdvsuk 13 Hanover Square Mayfair London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Ian Richard Aldridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,569 |
Cash | £15,477 |
Current Liabilities | £40,521 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
15 August 2023 | Registered office address changed from Level 1 One Mayfair Place, Devonshire House Mayfair London W1J 8AJ England to T/a Gdvsuk 13 Hanover Square Mayfair London W1S 1HN on 15 August 2023 (1 page) |
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
27 July 2022 | Registered office address changed from T/a Gdvsuk 50 Grosvenor Hill Mayfair London W1K 3QT England to Level 1 One Mayfair Place, Devonshire House Mayfair London W1J 8AJ on 27 July 2022 (1 page) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
18 November 2021 | Registered office address changed from 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ England to T/a Gdvsuk 50 Grosvenor Hill Mayfair London W1K 3QT on 18 November 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
8 June 2018 | Director's details changed for Mr Ian Richard Aldridge on 7 June 2018 (2 pages) |
8 June 2018 | Change of details for Mr Ian Richard Aldridge as a person with significant control on 7 June 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 July 2017 | Director's details changed for Mr Ian Richard Aldridge on 1 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Ian Richard Aldridge on 1 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 June 2017 | Change of details for Mr Ian Richard Aldridge as a person with significant control on 26 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Ian Richard Aldridge on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Ian Richard Aldridge on 28 June 2017 (2 pages) |
28 June 2017 | Change of details for Mr Ian Richard Aldridge as a person with significant control on 26 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Apartment 5 221 New Kings Road London SW6 4XE England to 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Apartment 5 221 New Kings Road London SW6 4XE England to 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ on 23 June 2017 (1 page) |
21 March 2017 | Director's details changed for Mr Ian Richard Aldridge on 7 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Ian Richard Aldridge on 7 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA to Apartment 5 221 New Kings Road London SW6 4XE on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA to Apartment 5 221 New Kings Road London SW6 4XE on 21 March 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 April 2015 | Registered office address changed from 42 Sonning Gardens Hampton Middlesex TW12 3PL United Kingdom to 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 42 Sonning Gardens Hampton Middlesex TW12 3PL United Kingdom to 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA on 10 April 2015 (1 page) |
9 April 2015 | Director's details changed for Mr Ian Richard Aldridge on 8 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Ian Richard Aldridge on 8 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Ian Richard Aldridge on 8 April 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 January 2015 | Registered office address changed from 1 Weston Road Thames Ditton Surrey KT7 0HN United Kingdom to 42 Sonning Gardens Hampton Middlesex TW12 3PL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 1 Weston Road Thames Ditton Surrey KT7 0HN United Kingdom to 42 Sonning Gardens Hampton Middlesex TW12 3PL on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Ian Richard Aldridge on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Ian Richard Aldridge on 13 January 2015 (2 pages) |
9 October 2014 | Director's details changed for Mr Ian Richard Aldridge on 8 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 1 Weston Road Thames Ditton Surrey KT7 0HN on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 1 Weston Road Thames Ditton Surrey KT7 0HN on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Mr Ian Richard Aldridge on 8 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Ian Richard Aldridge on 8 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 1 Weston Road Thames Ditton Surrey KT7 0HN on 9 October 2014 (1 page) |
18 September 2014 | Registered office address changed from 42 Sonning Gardens Hampton Middlesex TW12 3LP to C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 42 Sonning Gardens Hampton Middlesex TW12 3LP to C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 18 September 2014 (1 page) |
8 July 2014 | Registered office address changed from 42 42 Sonning Avenue Hampton Middlesex TW12 3LP England on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Ian Richard Aldridge on 1 March 2014 (2 pages) |
8 July 2014 | Registered office address changed from 42 42 Sonning Avenue Hampton Middlesex TW12 3LP England on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 42 42 Sonning Avenue Hampton Middlesex TW12 3LP England on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Ian Richard Aldridge on 1 March 2014 (2 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Ian Richard Aldridge on 1 March 2014 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 February 2014 | Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH England on 6 February 2014 (1 page) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2012 | Registered office address changed from Mr Ian Aldridge 170 High Street Flat 3 Teddington Middlesex TW11 8HU on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Mr Ian Aldridge 170 High Street Flat 3 Teddington Middlesex TW11 8HU on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Mr Ian Aldridge 170 High Street Flat 3 Teddington Middlesex TW11 8HU on 6 August 2012 (1 page) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
10 July 2009 | Company name changed d&v soluitons LTD\certificate issued on 10/07/09 (2 pages) |
10 July 2009 | Company name changed d&v soluitons LTD\certificate issued on 10/07/09 (2 pages) |
6 July 2009 | Incorporation (16 pages) |
6 July 2009 | Incorporation (16 pages) |