Wimbledon
London
SW19 7BE
Secretary Name | Mr James Fairweather |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Carrington Street Nottingham Nottinghamshire NG1 7FG |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Mark Hoyal 70.00% Ordinary |
---|---|
30 at £1 | Anne Dal Bello 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,915 |
Cash | £52,897 |
Current Liabilities | £28,930 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 February 2023 | Confirmation statement made on 13 January 2023 with updates (5 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 February 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
16 February 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
4 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 March 2018 | Notification of Anne Dal Bello as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
7 March 2018 | Notification of Mark Hoyal as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
16 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Termination of appointment of James Fairweather as a secretary (1 page) |
23 March 2010 | Termination of appointment of James Fairweather as a secretary (1 page) |
23 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
23 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|