91 Waterloo Road
London
SE1 8RT
Director Name | Mrs Daniela Norris |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 March 2016(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Notification of Pandreco Energy Advisors Inc. as a person with significant control on 18 October 2023 (2 pages) |
---|---|
19 October 2023 | Cessation of Richard John Hugh Norris as a person with significant control on 18 October 2023 (1 page) |
17 October 2023 | Confirmation statement made on 28 September 2023 with updates (5 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
5 January 2023 | Confirmation statement made on 28 September 2022 with updates (5 pages) |
22 November 2022 | Change of details for Mr Richard John Hugh Norris as a person with significant control on 1 August 2022 (2 pages) |
22 November 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 22 November 2022 (1 page) |
22 November 2022 | Director's details changed for Mr Richard John Hugh Norris on 1 August 2022 (2 pages) |
22 November 2022 | Director's details changed for Mrs Daniela Norris on 1 August 2022 (2 pages) |
2 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 November 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
14 November 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
10 August 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 May 2017 | Director's details changed for Mr Richard John Hugh Norris on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mrs Daniela Norris on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mrs Daniela Norris on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Richard John Hugh Norris on 1 May 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 March 2016 | Appointment of Mrs Daniela Norris as a director on 5 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Daniela Norris as a director on 5 March 2016 (2 pages) |
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 28 May 2014 (1 page) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 October 2010 | Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
28 September 2009 | Incorporation (15 pages) |
28 September 2009 | Incorporation (15 pages) |