London
SW15 1BN
Telephone | 01733 864759 |
---|---|
Telephone region | Peterborough |
Registered Address | 3 Dryburgh Road London SW15 1BN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Deborah Henley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£401 |
Cash | £3,292 |
Current Liabilities | £3,844 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
11 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 5 March 2018 (1 page) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Registered office address changed from 8 Elm Bank Mansions the Terrace London SW13 0NS United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 8 Elm Bank Mansions the Terrace London SW13 0NS United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 8 Elm Bank Mansions the Terrace London SW13 0NS United Kingdom on 2 November 2012 (1 page) |
26 April 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
26 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
20 June 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 May 2011 | Director's details changed for Miss Deborah Henley on 10 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from 6a Turnham Green Terrace London W4 1QP England on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 6a Turnham Green Terrace London W4 1QP England on 11 May 2011 (1 page) |
11 May 2011 | Director's details changed for Miss Deborah Henley on 10 May 2011 (2 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|