London
SW11 1AF
Director Name | Mr Richard David Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Secretary Name | Thomas George Holroyd |
---|---|
Status | Current |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Telephone | 020 75851110 |
---|---|
Telephone region | London |
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65 at £0.01 | Thomas Holroyd 65.00% Ordinary |
---|---|
5 at £0.01 | Paul Duddridge 5.00% Ordinary |
5 at £0.01 | Tim Costin 5.00% Ordinary |
25 at £0.01 | Richard Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,225,000 |
Gross Profit | £489,000 |
Net Worth | £299,630 |
Cash | £368 |
Current Liabilities | £2,415,560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
29 May 2012 | Delivered on: 2 June 2012 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 73 arthur road london t/no SY107923 see image for full details. Outstanding |
---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
5 May 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
9 May 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mr Richard David Williams on 1 January 2020 (2 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 March 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 15 December 2014 (1 page) |
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Richard David Williams on 26 April 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Richard David Williams on 26 April 2013 (2 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for Mr Thomas George Holroyd on 17 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Thomas George Holroyd on 17 March 2013 (1 page) |
21 March 2013 | Director's details changed for Mr Thomas George Holroyd on 17 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Thomas George Holroyd on 17 March 2013 (1 page) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
11 July 2011 | Appointment of Mr Thomas George Holroyd as a director (2 pages) |
11 July 2011 | Appointment of Mr Thomas George Holroyd as a director (2 pages) |
11 July 2011 | Termination of appointment of John Cowdry as a director (1 page) |
11 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Appointment of Thomas George Holroyd as a secretary (2 pages) |
11 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Appointment of Mr Richard David Williams as a director (2 pages) |
11 July 2011 | Termination of appointment of John Cowdry as a director (1 page) |
11 July 2011 | Appointment of Thomas George Holroyd as a secretary (2 pages) |
11 July 2011 | Appointment of Mr Richard David Williams as a director (2 pages) |
11 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
11 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
18 March 2011 | Incorporation (34 pages) |
18 March 2011 | Incorporation (34 pages) |