Eastchurch Isle Of Sheppy
Kent
ME12 4DF
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£928 |
Cash | £3,350 |
Current Liabilities | £40,351 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
9 September 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
3 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom on 3 July 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from 96 High Street Eastchurch Isle of Sheppy Kent ME12 4DF United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 96 High Street Eastchurch Isle of Sheppy Kent ME12 4DF United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
16 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
25 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Appointment of Mr Kathryn Helen Arnott as a director (2 pages) |
26 August 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
26 August 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
26 August 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
26 August 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Appointment of Mr Kathryn Helen Arnott as a director (2 pages) |
26 August 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
20 August 2010 | Incorporation (34 pages) |
20 August 2010 | Incorporation (34 pages) |