Norbury
London
SW16 3LT
Director Name | Mr Robin James Walker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 October 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 90 Uplands Road Woodford Green IG8 8JW |
Website | fast-response-plumbers.co.uk |
---|---|
Telephone | 020 82702030 |
Telephone region | London |
Registered Address | Suite 174 Capital Building Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Alan Issacs 50.00% Ordinary |
---|---|
1 at £1 | Robin James Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,706 |
Cash | £83,498 |
Current Liabilities | £71,923 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
3 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
26 April 2023 | Registered office address changed from Suite 174 Capital Building Centre 22 Carlton Parade South Croydon Surrey CR2 0BS United Kingdom to Suite 174 Capital Building Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 26 April 2023 (1 page) |
15 March 2023 | Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Suite 174 Capital Building Centre 22 Carlton Parade South Croydon Surrey CR2 0BS on 15 March 2023 (1 page) |
9 January 2023 | Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 9 January 2023 (1 page) |
12 October 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
5 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
1 November 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Director's details changed for Mr Robin James Walker on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Robin James Walker on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Robin James Walker as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Robin James Walker as a person with significant control on 28 July 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Robin James Walker on 8 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Robin James Walker on 8 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Robin James Walker on 8 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom on 8 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Incorporation
|
7 October 2010 | Incorporation
|