London
SE5 7LZ
Director Name | Mr Tue Sando |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 139 Benhill Road London SE5 7LZ |
Website | www.studiodavidmarques.com/ |
---|---|
Telephone | 07 515875364 |
Telephone region | Mobile |
Registered Address | 139 Benhill Road London SE5 7LZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Marques De Oliveira 50.00% Ordinary |
---|---|
1 at £1 | Tue Sando 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,559 |
Cash | £9,483 |
Current Liabilities | £44,526 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
2 February 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
1 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
2 January 2013 | Company name changed urban pots LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Company name changed urban pots LIMITED\certificate issued on 02/01/13
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Mr Tue Sando on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for David Marques De Oliveira on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for David Marques De Oliveira on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Tue Sando on 10 October 2011 (2 pages) |
6 May 2011 | Registered office address changed from 30 Hetley Road London W12 8BB United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 30 Hetley Road London W12 8BB United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 30 Hetley Road London W12 8BB United Kingdom on 6 May 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for David Marques De Oliveira on 12 March 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Tue Sando on 12 March 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Tue Sando on 12 March 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for David Marques De Oliveira on 12 March 2010 (2 pages) |
23 May 2010 | Registered office address changed from 126 Mildmay Road London Greater London N1 4NE on 23 May 2010 (1 page) |
23 May 2010 | Registered office address changed from 126 Mildmay Road London Greater London N1 4NE on 23 May 2010 (1 page) |
14 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
14 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
21 July 2009 | Incorporation (14 pages) |
21 July 2009 | Incorporation (14 pages) |