London
SW19 7JZ
Director Name | Mr Stephen William Holloway |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Alexandra Road Wimbledon London SW19 7JZ |
Website | southmoltonre.com |
---|---|
Telephone | 020 89478811 |
Telephone region | London |
Registered Address | 11 Alexandra Road Wimbledon London SW19 7JZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jeremy Richard Needs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,251 |
Cash | £33,503 |
Current Liabilities | £112,754 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
19 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 December 2021 | Director's details changed for Mr Jeremy Richard Arthur Needs on 26 August 2021 (2 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
27 September 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
7 June 2021 | Director's details changed for Mr Jeremy Richard Arthur Needs on 7 June 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 January 2020 | Change of details for Mr Jeremy Richard Arthur Needs as a person with significant control on 1 January 2020 (2 pages) |
26 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Stephen William Holloway as a director on 20 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Stephen William Holloway as a director on 20 July 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 October 2013 | Registered office address changed from 4 St Marks Place Wimbledon London SW19 7ND United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 4 St Marks Place Wimbledon London SW19 7ND United Kingdom on 4 October 2013 (1 page) |
3 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Appointment of Mr Stephen William Holloway as a director (2 pages) |
25 May 2011 | Appointment of Mr Stephen William Holloway as a director (2 pages) |
16 November 2010 | Company name changed south molton properties LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Company name changed south molton properties LIMITED\certificate issued on 16/11/10
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|