Mortlake
London
SW14 8EZ
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.piconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88796500 |
Telephone region | London |
Registered Address | Units 2-3 Castle Business Village Station Road Hampton TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1 at £1 | Casimir Trotman-dickenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,191 |
Cash | £9,448 |
Current Liabilities | £8,814 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 December 2017 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Units 2-3 Castle Business Village Station Road Hampton TW12 2BX on 6 December 2017 (1 page) |
---|---|
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
1 November 2017 | Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of a secretary (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 December 2015 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 July 2015 | Secretary's details changed (1 page) |
22 July 2015 | Secretary's details changed (1 page) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (2 pages) |
22 February 2011 | Incorporation
|