Long Ditton
Surbiton
Surrey
KT6 5EW
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Ms Marianne Erica Padanyi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(5 days after company formation) |
Appointment Duration | 10 years (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Petworth Court Hook Road Surbiton Surrey KT6 5AE |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Jonathan Mark Kinch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,545 |
Cash | £197,825 |
Current Liabilities | £41,280 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
30 November 2022 | Director's details changed for Mr Jonathan Mark Kinch on 30 November 2022 (2 pages) |
30 November 2022 | Change of details for Mr Jonathan Mark Kinch as a person with significant control on 30 November 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
12 October 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 12 October 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 October 2019 | Cessation of Marianne Erica Padanyi as a person with significant control on 28 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Marianne Erica Padanyi as a director on 28 October 2019 (1 page) |
25 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 10 October 2011 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Registered office address changed from 21a Craven Road London W23QH United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 21a Craven Road London W23QH United Kingdom on 19 January 2011 (2 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
21 October 2009 | Termination of appointment of John Cowdry as a director (1 page) |
21 October 2009 | Termination of appointment of John Cowdry as a director (1 page) |
20 October 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Appointment of Marianne Erica Padanyi as a director (2 pages) |
20 October 2009 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
20 October 2009 | Appointment of Jonathan Mark Kinch as a director (2 pages) |
20 October 2009 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
20 October 2009 | Appointment of Marianne Erica Padanyi as a director (2 pages) |
20 October 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Appointment of Jonathan Mark Kinch as a director (2 pages) |
14 October 2009 | Incorporation (34 pages) |
14 October 2009 | Incorporation (34 pages) |