Upper Norwood
London
SE19 3RW
Director Name | Mr Ronald De Young |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Downside Road Carshalton Beeches Surrey SM2 5HR |
Director Name | Mr Anthony George Burstow |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Matthew James Shute |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 25 March 2024) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadow Road Pinner Middlesex HA5 1EB |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Maivor M. De Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,590 |
Cash | £12 |
Current Liabilities | £799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 25 March 2024 with updates (5 pages) |
---|---|
26 March 2024 | Termination of appointment of Matthew James Shute as a director on 25 March 2024 (1 page) |
26 March 2024 | Change of details for International Assets & Resources Limited as a person with significant control on 25 March 2024 (2 pages) |
26 March 2024 | Cessation of Matthew James Shute as a person with significant control on 25 March 2024 (1 page) |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
14 November 2023 | Director's details changed for Mr Stephen Alan Kaye on 13 September 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr Stephen Alan Katanka on 12 October 2023 (2 pages) |
14 November 2023 | Cessation of Maivor De Young as a person with significant control on 29 November 2021 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
7 December 2021 | Change of details for a person with significant control (2 pages) |
7 December 2021 | Appointment of Mr Stephen Alan Kaye as a director on 29 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Ronald De Young as a director on 29 November 2021 (1 page) |
7 December 2021 | Notification of International Assets & Resources Limited as a person with significant control on 29 November 2021 (2 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
7 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 29 November 2021 (1 page) |
7 December 2021 | Director's details changed for Mr Ronald De Young on 29 November 2021 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
3 December 2018 | Registered office address changed from 1a Downside Road Carshalton Beeches Surrey SM2 5HR to 67 Westow Street Upper Norwood London SE19 3RW on 3 December 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
28 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (21 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (21 pages) |
10 March 2016 | Memorandum and Articles of Association (18 pages) |
10 March 2016 | Memorandum and Articles of Association (18 pages) |
3 March 2016 | Appointment of Mr Matthew James Shute as a director on 29 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Matthew James Shute as a director on 29 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Anthony George Burstow as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Anthony George Burstow as a director on 29 February 2016 (1 page) |
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
Statement of capital on 2016-03-16
|
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
Statement of capital on 2016-03-16
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
12 February 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Mr Anthony George Burstow as a director (2 pages) |
31 January 2012 | Appointment of Mr Anthony George Burstow as a director (2 pages) |
1 December 2011 | Incorporation
|
1 December 2011 | Incorporation
|
1 December 2011 | Incorporation
|