Company Name3La.com Limited
DirectorRoderick Glyn Banner
Company StatusActive
Company Number07073473
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roderick Glyn Banner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Herondale Avenue
London
SW18 3JN
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Website3la.com

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Roderick Glyn Banner
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,678
Cash£23,006
Current Liabilities£135,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

20 January 2010Delivered on: 23 January 2010
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £4,402.44 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £4,402.44. see image for full details.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
23 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
11 January 2011Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)