London
SE16 3SG
Director Name | Virginia Villalba |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Fred Garner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodleigh Gardens London SW16 2SX |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | John Grenville Stezaker 50.00% Ordinary A |
---|---|
50 at £1 | Virginia Villalba 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £687,940 |
Cash | £9,995 |
Current Liabilities | £50,209 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
2 September 2015 | Delivered on: 22 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 warrior square st. Leonard's on sea east sussex. Outstanding |
---|---|
5 August 2015 | Delivered on: 25 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
12 March 2019 | Director's details changed for Virginia Villalba on 12 March 2019 (2 pages) |
12 March 2019 | Change of details for Virginia Villalba as a person with significant control on 12 March 2019 (2 pages) |
11 December 2018 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
21 June 2018 | Change of details for John Grenville Stezaker as a person with significant control on 1 June 2018 (2 pages) |
21 June 2018 | Director's details changed for John Grenville Stezaker on 1 June 2018 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 September 2015 | Registration of charge 073699330002, created on 2 September 2015 (9 pages) |
22 September 2015 | Registration of charge 073699330002, created on 2 September 2015 (9 pages) |
25 August 2015 | Registration of charge 073699330001, created on 5 August 2015 (8 pages) |
25 August 2015 | Registration of charge 073699330001, created on 5 August 2015 (8 pages) |
25 August 2015 | Registration of charge 073699330001, created on 5 August 2015 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
13 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
6 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
7 November 2012 | Director's details changed for Virginia Stezaker on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Virginia Stezaker on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Virginia Stezaker on 1 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
11 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
3 May 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
3 May 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
19 January 2012 | Director's details changed for Virginia Villalba on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Virginia Villalba on 19 January 2012 (2 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Fred Garner as a director (1 page) |
7 October 2010 | Termination of appointment of Fred Garner as a director (1 page) |
30 September 2010 | Appointment of John Grenville Stezaker as a director (3 pages) |
30 September 2010 | Appointment of Virginia Villalba as a director (3 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
30 September 2010 | Appointment of John Grenville Stezaker as a director (3 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
30 September 2010 | Appointment of Virginia Villalba as a director (3 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|