London
SW12 8JD
Director Name | Matthew Gregor Stevens |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Senior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Indigo House 81 Malpas Road London SE4 1BN |
Director Name | Claire Rhiannon Kearney |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Trading Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Indigo House 81 Malpas Road London SE4 1BN |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2020) |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Tall Building Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2024) |
Correspondence Address | 2a Chestnut Grove London SW12 8JD |
Registered Address | Tall Building 2a Chestnut Grove London SW12 8JD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
1 at £1 | Carolyn Ryan 12.50% Ordinary |
---|---|
1 at £1 | Claire Rhiannon Kearney 12.50% Ordinary |
1 at £1 | Nigel Gain 12.50% Ordinary |
1 at £1 | Nishma Patel 12.50% Ordinary |
1 at £1 | Rashpal Kaur Thomson 12.50% Ordinary |
1 at £1 | Sarah Ellis-jones 12.50% Ordinary |
1 at £1 | Sarah Kendall 12.50% Ordinary |
1 at £1 | Shamoil Arsiwala 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £750 |
Net Worth | £40,184 |
Cash | £1,481 |
Current Liabilities | £1,297 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months from now) |
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
24 August 2022 | Director's details changed for Miss Sarah Anne Holland on 24 August 2022 (2 pages) |
25 February 2022 | Termination of appointment of Claire Rhiannon Kearney as a director on 1 March 2021 (1 page) |
25 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
8 October 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
19 February 2021 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Tall Building 2a Chestnut Grove London SW12 8JD on 19 February 2021 (1 page) |
19 February 2021 | Appointment of Tall Building Ltd as a secretary on 1 October 2020 (2 pages) |
8 April 2020 | Termination of appointment of Vfm Procurement Limited as a secretary on 31 March 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 January 2018 | Appointment of Miss Sarah Anne Holland as a director on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Miss Sarah Anne Holland as a director on 23 January 2018 (2 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
5 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
14 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
14 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 July 2015 | Termination of appointment of Matthew Gregor Stevens as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Matthew Gregor Stevens as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Matthew Gregor Stevens as a director on 1 July 2015 (1 page) |
25 February 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
25 February 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
3 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
19 September 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
19 September 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 15 August 2013 (1 page) |
21 March 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
21 March 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
8 November 2012 | Registered office address changed from Flat 5 Indigo House 81 Malpas Road London SE4 1BN United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Appointment of Vfm Procurement Limited as a secretary (3 pages) |
8 November 2012 | Appointment of Vfm Procurement Limited as a secretary (3 pages) |
8 November 2012 | Registered office address changed from Flat 5 Indigo House 81 Malpas Road London SE4 1BN United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Flat 5 Indigo House 81 Malpas Road London SE4 1BN United Kingdom on 8 November 2012 (2 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Incorporation (20 pages) |
5 July 2011 | Incorporation (20 pages) |