Queen Mary's Place Roehampton
London
SW15 5GD
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bjm-co.com |
---|---|
Telephone | 020 71902988 |
Telephone region | London |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Waterlow Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,294 |
Cash | £16,887 |
Current Liabilities | £7,145 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Registered office address changed from 4 Lombard St London EC3V 9HD to 8-10 South Street Epsom Surrey KT18 7PF on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 4 Lombard St London EC3V 9HD to 8-10 South Street Epsom Surrey KT18 7PF on 18 January 2017 (1 page) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (16 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (16 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (16 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders
|
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders
|
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders
|
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (16 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 April 2012 | Previous accounting period extended from 30 November 2011 to 29 February 2012 (1 page) |
4 April 2012 | Previous accounting period extended from 30 November 2011 to 29 February 2012 (1 page) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders
|
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders
|
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders
|
14 January 2011 | Company name changed b macfarlane & co LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed b macfarlane & co LIMITED\certificate issued on 14/01/11
|
6 January 2011 | Registered office address changed from , C/O Williams & Co 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from , C/O Williams & Co 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from , C/O Williams & Co 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom on 6 January 2011 (1 page) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Change of name notice (2 pages) |
24 November 2010 | Appointment of Benjamin John Francis Macfarlane as a director (3 pages) |
24 November 2010 | Appointment of Benjamin John Francis Macfarlane as a director (3 pages) |
8 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 November 2010 | Incorporation (49 pages) |
4 November 2010 | Incorporation (49 pages) |