Sutton
Surrey
SM1 4RY
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Peter Charles Stump |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 month after company formation) |
Appointment Duration | 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gauntlett Road Sutton Surrey SM1 4RY |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Peter Charles Stump 80.00% Ordinary |
---|---|
20 at £1 | Barbara Lynn Stump 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,275 |
Cash | £15,642 |
Current Liabilities | £26,798 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
---|---|
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
12 February 2016 | Director's details changed for Mr Peter Charles Stump on 1 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Director's details changed for Mr Peter Charles Stump on 12 February 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Termination of appointment of Peter Stump as a director (1 page) |
17 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
17 November 2011 | Appointment of Mr Peter Charles Stump as a director (2 pages) |
11 November 2011 | Second filing of SH01 previously delivered to Companies House
|
11 November 2011 | Second filing of SH01 previously delivered to Companies House
|
4 November 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
2 November 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Peter Charles Stump as a director (2 pages) |
1 November 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
25 February 2011 | Incorporation (43 pages) |