London
SW19 7QD
Director Name | Mr Nicholas Jackson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(7 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 48 Compton Road London SW19 7QD |
Director Name | Mr Stuart Mc Neil |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Admin |
Country of Residence | England |
Correspondence Address | Flat 2 42 Hereford Road Bayswater London W2 5AJ |
Telephone | 020 77271144 |
---|---|
Telephone region | London |
Registered Address | 48 Compton Road London SW19 7QD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £1 | Axel Jochen Jaegle 20.00% Ordinary A |
---|---|
1 at £1 | Donald Jackson 20.00% Ordinary A |
1 at £1 | Marjorie Daw 20.00% Ordinary A |
1 at £1 | Nadine Francoise Genevieve & Nicolas Fane St George Jackson 20.00% Ordinary A |
1 at £1 | Stuart Mcneil 20.00% Ordinary A |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
30 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
10 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
27 January 2022 | Registered office address changed from 48 48 Compton Road Wimbledon London SW19 7QD England to 48 Compton Road London SW19 7QD on 27 January 2022 (1 page) |
10 December 2021 | Registered office address changed from Flat 3 42 Hereford Road Bayswater London W2 5AJ England to 48 48 Compton Road Wimbledon London SW19 7QD on 10 December 2021 (1 page) |
6 September 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
3 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
8 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2020 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
24 November 2017 | Appointment of Mr Nicholas Jackson as a director on 13 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Nicholas Jackson as a director on 13 November 2017 (2 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
17 October 2017 | Registered office address changed from 42 Hereford Road London W2 5AJ England to Flat 3 42 Hereford Road Bayswater London W2 5AJ on 17 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
17 October 2017 | Registered office address changed from 42 Hereford Road London W2 5AJ England to Flat 3 42 Hereford Road Bayswater London W2 5AJ on 17 October 2017 (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Termination of appointment of Stuart Mc Neil as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Stuart Mc Neil as a director on 20 October 2016 (1 page) |
26 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 June 2016 | Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ England to 42 Hereford Road London W2 5AJ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ England to 42 Hereford Road London W2 5AJ on 22 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ England to Flat 2 42 Hereford Road Bayswater London W2 5AJ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ to Flat 2 42 Hereford Road Bayswater London W2 5AJ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ England to Flat 2 42 Hereford Road Bayswater London W2 5AJ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ to Flat 2 42 Hereford Road Bayswater London W2 5AJ on 21 June 2016 (1 page) |
9 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
9 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 pages) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 pages) |
26 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
26 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts made up to 30 November 2011 (2 pages) |
2 October 2012 | Accounts made up to 30 November 2011 (2 pages) |
15 June 2012 | Appointment of Mr Donald Jackson as a director on 14 June 2012 (2 pages) |
15 June 2012 | Appointment of Mr Donald Jackson as a director on 14 June 2012 (2 pages) |
8 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|