Putney Embankment
London
SW15 1LB
Secretary Name | Mr Michael Ohr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Priory Mansions 90 Drayton Gardens London SW10 9RG |
Telephone | 020 86993630 |
---|---|
Telephone region | London |
Registered Address | Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Michael Ohr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,596 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
30 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
24 July 2023 | Change of details for Mr. Michael Ohr as a person with significant control on 1 July 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
24 July 2023 | Director's details changed for Mr. Michael Ohr on 7 July 2023 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
11 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
13 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 October 2017 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
2 October 2017 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 May 2017 | Director's details changed for Mr Michael Ohr on 14 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Michael Ohr on 14 May 2017 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Director's details changed for Mr Michael Ohr on 23 December 2015 (2 pages) |
18 August 2016 | Director's details changed for Mr Michael Ohr on 23 December 2015 (2 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
30 March 2016 | Registered office address changed from 152 City Road Kemp House London EC1V 2NX to Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 152 City Road Kemp House London EC1V 2NX to Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB on 30 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 March 2015 | Registered office address changed from 22 Priory Mansions 90 Drayton Gardens London London SW10 9RG to 152 City Road Kemp House London EC1V 2NX on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 22 Priory Mansions 90 Drayton Gardens London London SW10 9RG to 152 City Road Kemp House London EC1V 2NX on 31 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 July 2013 | Termination of appointment of Michael Ohr as a secretary (1 page) |
27 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 July 2013 | Termination of appointment of Michael Ohr as a secretary (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
29 July 2010 | Director's details changed for Mr Michael Ohr on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Michael Ohr on 10 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
2 November 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
20 September 2009 | Memorandum and Articles of Association (7 pages) |
20 September 2009 | Memorandum and Articles of Association (7 pages) |
14 September 2009 | Company name changed streamline group LTD\certificate issued on 17/09/09 (2 pages) |
14 September 2009 | Company name changed streamline group LTD\certificate issued on 17/09/09 (2 pages) |
10 July 2009 | Incorporation (11 pages) |
10 July 2009 | Incorporation (11 pages) |