Dulwich
London
SE22 9EE
Director Name | Miss Cicely Anne Giddings |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gallery 14 Upland Road Dulwich London SE22 9EE |
Secretary Name | Coman Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | The Gallery 14 Upland Road Dulwich London SE22 9EE |
Registered Address | The Gallery 14 Upland Road Dulwich London SE22 9EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Frances Dora Catherine Stone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98 |
Cash | £11,098 |
Current Liabilities | £12,583 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
7 September 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
10 December 2018 | Director's details changed for Miss Frances Dora Catherine Stone on 10 December 2018 (2 pages) |
10 December 2018 | Change of details for Miss Frances Dora Catherine Stone as a person with significant control on 10 December 2018 (2 pages) |
24 August 2018 | Notification of Frances Dora Catherine Stone as a person with significant control on 6 April 2016 (2 pages) |
24 August 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
14 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 August 2016 | Appointment of Miss Cicely Anne Giddings as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Miss Cicely Anne Giddings as a director on 24 August 2016 (2 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
3 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 29 June 2015 Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 Statement of capital on 2015-07-07
|
1 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 15 July 2014 (1 page) |
5 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|