London
SW2 2DL
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 60 Claverdale Road London SW2 2DL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,354 |
Cash | £30,413 |
Current Liabilities | £46,393 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
2 April 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
12 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
1 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 February 2020 | Change of details for Mr James Scott as a person with significant control on 10 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr James Scott on 10 February 2020 (2 pages) |
21 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (3 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
13 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
9 March 2016 | Director's details changed for James Scott on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from 31 Midmoor Road London SW12 0EW to 60 Claverdale Road London SW2 2DL on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for James Scott on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from 31 Midmoor Road London SW12 0EW to 60 Claverdale Road London SW2 2DL on 9 March 2016 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
19 March 2013 | Registered office address changed from 16 Wheelergate Redhill, Stourbridge, West Midlands DY8 1ND United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 16 Wheelergate Redhill, Stourbridge, West Midlands DY8 1ND United Kingdom on 19 March 2013 (1 page) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 October 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 27 July 2011 (1 page) |
3 November 2010 | Appointment of James Scott as a director (3 pages) |
3 November 2010 | Appointment of James Scott as a director (3 pages) |
15 September 2010 | Termination of appointment of Ela Shah as a director (1 page) |
15 September 2010 | Termination of appointment of Ela Shah as a director (1 page) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|