London
SW17 9JQ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 241 Mitcham Road London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony Cotterell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £560 |
Cash | £282 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
5 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
24 July 2017 | Notification of Anthony Glenford Cotterell as a person with significant control on 9 December 2016 (2 pages) |
24 July 2017 | Notification of Anthony Glenford Cotterell as a person with significant control on 9 December 2016 (2 pages) |
24 July 2017 | Notification of Anthony Glenford Cotterell as a person with significant control on 24 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Anthony Glenford Cotterell on 23 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Anthony Glenford Cotterell on 23 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 March 2014 | Registered office address changed from 271 Mitcham Road London SW17 9JG United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 271 Mitcham Road London SW17 9JG United Kingdom on 13 March 2014 (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Appointment of Anthony Cotterell as a director (3 pages) |
23 December 2010 | Appointment of Anthony Cotterell as a director (3 pages) |
7 December 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
7 December 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
3 December 2010 | Incorporation (45 pages) |
3 December 2010 | Incorporation (45 pages) |