London
SW9 8LA
Director Name | Mr Kemuel Belgrave |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Impact Brixton, 17a Electric Lane London SW9 8LA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bukkiah Belgrave-spence 33.33% Ordinary |
---|---|
1 at £1 | Jacalyn Belgrave 33.33% Ordinary |
1 at £1 | Kemuel Belgrave 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,747 |
Cash | £130 |
Current Liabilities | £15,877 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 February 2020 | Registered office address changed from Impact Brixton 49 Brixton Station Road London SW9 8PQ England to Impact Brixton, 17a Electric Lane London SW9 8LA on 11 February 2020 (1 page) |
14 December 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Impact Brixton 49 Brixton Station Road London SW9 8PQ on 14 December 2019 (1 page) |
30 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 March 2019 | Notification of Jacalyn Belgrave as a person with significant control on 6 April 2016 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
1 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 October 2014 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2014 (1 page) |
26 October 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 26 October 2014 (1 page) |
26 October 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 26 October 2014 (1 page) |
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 April 2014 | Termination of appointment of Kemuel Belgrave as a director (1 page) |
10 April 2014 | Termination of appointment of Kemuel Belgrave as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 October 2013 | Registered office address changed from 146 Kiver Road Archway London N19 4PQ United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 146 Kiver Road Archway London N19 4PQ United Kingdom on 10 October 2013 (1 page) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
6 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Ms Jacalyn Belgrave on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Ms Jacalyn Belgrave on 13 July 2011 (2 pages) |
12 July 2010 | Appointment of Mr Kemuel Belgrave as a director (2 pages) |
12 July 2010 | Appointment of Ms Jacalyn Belgrave as a director (2 pages) |
12 July 2010 | Appointment of Ms Jacalyn Belgrave as a director (2 pages) |
12 July 2010 | Appointment of Mr Kemuel Belgrave as a director (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
8 July 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 July 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 July 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 July 2010 (1 page) |
17 June 2010 | Incorporation (20 pages) |
17 June 2010 | Incorporation (20 pages) |