London
SW20 8BA
Secretary Name | Mr Nairn McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Approach Road London SW20 8BA |
Director Name | Mrs Kerrin McIntosh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Approach Road London SW20 8BA |
Registered Address | 1 Approach Road London SW20 8BA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,532 |
Cash | £11,729 |
Current Liabilities | £16,771 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
22 January 2024 | Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA England to 1 Approach Road London SW20 8BA on 22 January 2024 (1 page) |
---|---|
22 January 2024 | Registered office address changed from 1 1 Approach Road Raynes Park London SW20 8BA England to 1 Approach Road Raynes Park London SW20 8BA on 22 January 2024 (1 page) |
11 January 2024 | Registered office address changed from 5 Approach Road London SW20 8BA England to 1 1 Approach Road Raynes Park London SW20 8BA on 11 January 2024 (1 page) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
15 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
29 March 2021 | Registered office address changed from 154 Graham Road London SW19 3SJ England to 5 Approach Road London SW20 8BA on 29 March 2021 (1 page) |
25 March 2021 | Notification of Kerrin Mcintosh as a person with significant control on 6 April 2016 (2 pages) |
25 March 2021 | Change of details for Mr Nairn Mcintosh as a person with significant control on 20 August 2016 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from 60 Windsor Avenue London SW19 2RR England to 154 Graham Road London SW19 3SJ on 26 June 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
25 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
4 January 2018 | Registered office address changed from 81 Shaldon Drive Morden SM4 4BQ England to 60 Windsor Avenue London SW19 2RR on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 81 Shaldon Drive Morden SM4 4BQ England to 60 Windsor Avenue London SW19 2RR on 4 January 2018 (1 page) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 November 2016 | Registered office address changed from C/O Wimbletech Wimbledon Reference Library 35 Wimbledon Hill Road London SW19 7NB England to 81 Shaldon Drive Morden SM4 4BQ on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from C/O Wimbletech Wimbledon Reference Library 35 Wimbledon Hill Road London SW19 7NB England to 81 Shaldon Drive Morden SM4 4BQ on 24 November 2016 (1 page) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 August 2016 | Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages) |
5 August 2016 | Director's details changed for Mr Nairn Mcintosh on 1 October 2015 (2 pages) |
5 August 2016 | Director's details changed for Mr Nairn Mcintosh on 1 October 2015 (2 pages) |
5 August 2016 | Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages) |
4 August 2016 | Director's details changed for Mr Nairn Mcintosh on 1 October 2015 (2 pages) |
4 August 2016 | Registered office address changed from 7 Templecombe Way Morden Surrey SM4 4JF to C/O Wimbletech Wimbledon Reference Library 35 Wimbledon Hill Road London SW19 7NB on 4 August 2016 (1 page) |
4 August 2016 | Secretary's details changed for Mr Nairn Mcintosh on 1 October 2015 (1 page) |
4 August 2016 | Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages) |
4 August 2016 | Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages) |
4 August 2016 | Secretary's details changed for Mr Nairn Mcintosh on 1 October 2015 (1 page) |
4 August 2016 | Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages) |
4 August 2016 | Registered office address changed from 7 Templecombe Way Morden Surrey SM4 4JF to C/O Wimbletech Wimbledon Reference Library 35 Wimbledon Hill Road London SW19 7NB on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Nairn Mcintosh on 1 October 2015 (2 pages) |
4 August 2016 | Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
19 February 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
7 January 2014 | Appointment of Mrs Kerrin Mcintosh as a director (2 pages) |
7 January 2014 | Appointment of Mrs Kerrin Mcintosh as a director (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
21 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
10 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
31 October 2011 | Registered office address changed from 3a Perth Close London SW20 0AJ England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 3a Perth Close London SW20 0AJ England on 31 October 2011 (1 page) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 September 2010 | Director's details changed for Mr Nairn Mcintosh on 20 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Nairn Mcintosh on 20 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Incorporation (19 pages) |
20 August 2009 | Incorporation (19 pages) |