Verwood
Dorset
BH31 6EG
Secretary Name | Mrs Jean Andrews |
---|---|
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Newtown Road Verwood Dorset BH31 6EG |
Director Name | Mr Timothy Richard Andrews |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 June 2020) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Nevila Gruda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 July 2018) |
Role | Company Director |
Correspondence Address | 8 Station Estate Beckenham Kent BR3 4DS |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Timothy Richard Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,194 |
Gross Profit | £19,694 |
Net Worth | -£9,276 |
Cash | £15,858 |
Current Liabilities | £28,707 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
---|---|
2 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 September 2016 | Change of name notice (2 pages) |
13 September 2016 | Resolutions
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
7 June 2015 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
9 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 November 2013 | Registered office address changed from 69 Newtown Road Verwood Dorset BH31 6EG United Kingdom on 19 November 2013 (2 pages) |
19 November 2013 | Termination of appointment of Jean Andrews as a secretary (1 page) |
19 November 2013 | Appointment of Nevila Gruda as a secretary (2 pages) |
19 November 2013 | Appointment of Timothy Richard Andrews as a director (3 pages) |
19 November 2013 | Termination of appointment of Michael Andrews as a director (1 page) |
19 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
29 August 2013 | Company name changed staff (london) LTD\certificate issued on 29/08/13
|
29 August 2013 | Change of name notice (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed (2 pages) |
26 August 2010 | Incorporation
|