The Downs
Wimbledon
Surrey
SW20 8HW
Registered Address | 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Michael James Stocks & Lucy Gethin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,312 |
Cash | £553 |
Current Liabilities | £27,290 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
18 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 July 2016 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to 44 Stafford Road Wallington Surrey SM6 9AA on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to 44 Stafford Road Wallington Surrey SM6 9AA on 29 July 2016 (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG United Kingdom on 25 June 2012 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 May 2011 | Director's details changed for Mr David Michael James Stocks on 29 November 2010 (2 pages) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Mr David Michael James Stocks on 29 November 2010 (2 pages) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2010 | Incorporation (22 pages) |
8 April 2010 | Incorporation (22 pages) |