London
SE5 8TJ
Director Name | Non Cross |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Camberwell Grove London SE5 8RJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.tag-red.com |
---|---|
Email address | [email protected] |
Telephone | 07 867536686 |
Telephone region | Mobile |
Registered Address | 206 Camberwell Grove London SE5 8RJ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | South Camberwell |
Built Up Area | Greater London |
1 at £1 | Nicholas John Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,197 |
Cash | £341,853 |
Current Liabilities | £58,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 December 2022 | Appointment of Non Cross as a director on 20 December 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
27 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
19 August 2021 | Change of details for Mr Nicholas John Cross as a person with significant control on 20 July 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Company name changed general badger LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed general badger LIMITED\certificate issued on 17/01/12
|
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2011 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
25 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
16 September 2010 | Appointment of Nicholas John Cross as a director (3 pages) |
16 September 2010 | Appointment of Nicholas John Cross as a director (3 pages) |
15 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
15 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
29 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|