Putney
London
SW15 2PZ
Director Name | Melissa Claire Green |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(same day as company formation) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Bective House 10 Bective Place Putney London SW15 2PZ |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Registered Address | Bective House 10 Bective Place Putney London SW15 2PZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Ian James Green 75.00% Ordinary A |
---|---|
250 at £1 | Melissa Claire Green 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £35,565 |
Cash | £41,981 |
Current Liabilities | £9,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
11 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 September 2019 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Director's details changed for Ian James Green on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Melissa Claire Green on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Ian James Green on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Melissa Claire Green on 6 December 2016 (2 pages) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 February 2016 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Bective House 10 Bective Place Putney London SW15 2PZ on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Bective House 10 Bective Place Putney London SW15 2PZ on 15 February 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
2 May 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 2 May 2012 (1 page) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Director's details changed for Melissa Claire Reddell on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Melissa Claire Reddell on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Melissa Claire Reddell on 1 April 2011 (2 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 4 August 2010 (1 page) |
20 April 2010 | Director's details changed for Melissa Claire Reddell on 15 April 2010 (3 pages) |
20 April 2010 | Director's details changed for Ian James Green on 15 April 2010 (3 pages) |
20 April 2010 | Director's details changed for Melissa Claire Reddell on 15 April 2010 (3 pages) |
20 April 2010 | Director's details changed for Ian James Green on 15 April 2010 (3 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
2 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
2 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
24 February 2010 | Incorporation (44 pages) |
24 February 2010 | Incorporation (44 pages) |