London
SW5 0AW
Secretary Name | Mr David Jackson |
---|---|
Status | Current |
Appointed | 27 July 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 1 8 Wharfedale Street London SW10 9AL |
Director Name | Miss Sharron Tracy Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | SPT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | SPT Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Registered Address | Flat 1 10 Bolton Gardens London SW5 0AW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Elizabeth Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,286 |
Cash | £21,643 |
Current Liabilities | £57,895 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
18 November 2020 | Registered office address changed from Unit 1 8 Wharfedale Street London SW10 9AL to Flat 1 10 Bolton Gardens London SW5 0AW on 18 November 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Registered office address changed from Unit 1 8 Wharfedale Street London SW10 9AL United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Termination of appointment of Spt Management Services Limited as a secretary (1 page) |
27 July 2012 | Appointment of Mr David Jackson as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Spt Corporate Services Limited as a director (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Termination of appointment of Spt Management Services Limited as a secretary (1 page) |
27 July 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Termination of appointment of Sharron Smith as a director (1 page) |
27 July 2012 | Appointment of Mr David Jackson as a secretary (1 page) |
27 July 2012 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Mr David Jackson as a secretary (1 page) |
27 July 2012 | Termination of appointment of Sharron Smith as a director (1 page) |
27 July 2012 | Appointment of Mr David Jackson as a director (2 pages) |
27 July 2012 | Appointment of Mr David Jackson as a director (2 pages) |
27 July 2012 | Registered office address changed from Unit 1 8 Wharfedale Street London SW10 9AL United Kingdom on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Mr David Jackson as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Spt Corporate Services Limited as a director (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page) |
16 March 2012 | Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page) |
16 March 2012 | Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page) |
16 March 2012 | Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page) |
11 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|