Vauxhall
London
SW8 2LG
Director Name | Mr Jackson Boxer |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick House 30 Wandsworth Road Vauxhall London SW8 2LG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Andrew Clarke |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick House 30 Wandsworth Road Vauxhall London SW8 2LG |
Registered Address | Brunswick House 30 Wandsworth Road Vauxhall London SW8 2LG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Jackson Boxer 50.00% Ordinary |
---|---|
50 at £1 | Peter Boxer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,754 |
Cash | £26,634 |
Current Liabilities | £196,644 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
16 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
12 October 2022 | Change of details for Mr Peter Frank Boxer as a person with significant control on 12 October 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
15 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Andrew Clarke as a director on 8 October 2019 (1 page) |
9 April 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 September 2018 | Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 April 2018 | Appointment of Mr Andrew Clarke as a director on 11 April 2018 (2 pages) |
12 December 2017 | Change of details for Mr Jackson Boxer as a person with significant control on 1 September 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Jackson Boxer on 1 September 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Registered office address changed from 4Th Floor 63/66 Hatton Garden London EC1N 8LE United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 4Th Floor 63/66 Hatton Garden London EC1N 8LE United Kingdom on 31 July 2013 (1 page) |
10 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
8 November 2011 | Appointment of Jackson Boxer as a director (3 pages) |
8 November 2011 | Appointment of Mr Peter Frank Boxer as a director (3 pages) |
8 November 2011 | Appointment of Jackson Boxer as a director (3 pages) |
8 November 2011 | Appointment of Mr Peter Frank Boxer as a director (3 pages) |
14 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|