London
SW13 9QE
Director Name | Mr Jeremy Hardman McArthur |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nassau Road Barnes London SW13 9QE |
Director Name | Mrs Anne McArthur |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 April 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Nassau Road London SW13 9QE |
Website | acquisitionre.com |
---|---|
Telephone | 020 36516096 |
Telephone region | London |
Registered Address | 34 Nassau Road Nassau Road London SW13 9QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
100 at £1 | Jeremy Mcarthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,153 |
Cash | £2,480 |
Current Liabilities | £92,667 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
7 October 2016 | Registered office address changed from C/O J M Turns & Co 50 Plover Rise Ivybridge Devon PL21 9DA to 34 Nassau Road Nassau Road London SW13 9QE on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Anne Mcarthur as a director on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Jeremy Hardman Mcarthur as a director on 7 October 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
9 July 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 9 July 2012 (1 page) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Termination of appointment of Jeremy Mcarthur as a director (1 page) |
22 February 2011 | Appointment of Mrs Anne Mcarthur as a director (2 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Jeremy Hardman Mcarthur on 24 December 2009 (2 pages) |
24 December 2009 | Incorporation
|