Uxbridge
Middlesex
UB10 0EW
Director Name | Mrs Anne-Marie Sonneveld-Hess |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dallaway Gardens East Grinstead RH19 1AR |
Director Name | Mr Francis Burns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4c Cleve Road London NW6 3RR |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Andrew Finch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,365 |
Current Liabilities | £32,567 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 February 2019 | Cessation of George Frangos as a person with significant control on 14 March 2018 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 April 2013 | Termination of appointment of Francis Burns as a director (1 page) |
16 April 2013 | Termination of appointment of Francis Burns as a director (1 page) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (16 pages) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 (16 pages) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 (16 pages) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (16 pages) |
11 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
7 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2011 | Appointment of Mr Francis Burns as a director (2 pages) |
10 March 2011 | Termination of appointment of Anne-Marie Sonneveld as a director (1 page) |
10 March 2011 | Termination of appointment of Anne-Marie Sonneveld as a director (1 page) |
10 March 2011 | Appointment of Mr Francis Burns as a director (2 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from 58 Ashdown Rod Uxbridge Middlesex UB10 0EW United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 58 Ashdown Rod Uxbridge Middlesex UB10 0EW United Kingdom on 13 April 2010 (1 page) |
31 January 2010 | Incorporation (44 pages) |
31 January 2010 | Incorporation (44 pages) |