London
NW11 8ED
Director Name | Mr David Richard Charles Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8b Accommodation Road London NW11 8ED |
Secretary Name | Mr Paul Keith Reynolds |
---|---|
Status | Current |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8b Accommodation Road London NW11 8ED |
Registered Address | 8b Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Richard Charles Williams 50.00% Ordinary |
---|---|
1 at £1 | Paul Keith Reynolds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,432 |
Cash | £19,534 |
Current Liabilities | £316,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
10 August 2016 | Delivered on: 11 August 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 8 drew grange 411 blandford road poole. Outstanding |
---|---|
12 October 2011 | Delivered on: 1 November 2011 Persons entitled: David Williams & Angela Williams Classification: Charge by way of legal mortgage Secured details: £76,000.00 due or to become due from the company to the chargee. Particulars: Flat 6 old bakery court, 42 lagland street, poole, dorset. Outstanding |
15 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
26 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
13 March 2023 | Sub-division of shares on 15 February 2023 (4 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Registration of charge 071330570002, created on 10 August 2016 (6 pages) |
11 August 2016 | Registration of charge 071330570002, created on 10 August 2016 (6 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Director's details changed for Mr David Richard Charles Williams on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr David Richard Charles Williams on 7 December 2015 (2 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
17 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 February 2011 | Director's details changed for Mr Paul Keith Reynolds on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Paul Keith Reynolds on 2 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Director's details changed for Mr David Richard Charles Williams on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Paul Keith Reynolds on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr David Richard Charles Williams on 2 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Director's details changed for Mr David Richard Charles Williams on 2 February 2011 (2 pages) |
25 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
25 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|