Wimbledon
London
SW19 4EU
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Dominic Daniel Nigel Fahey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Registered Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Rebecca Prochnik & Dominic Fahey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,857 |
Cash | £99,770 |
Current Liabilities | £43,236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
6 May 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
27 August 2020 | Cancellation of shares. Statement of capital on 3 February 2020
|
27 August 2020 | Purchase of own shares.
|
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 June 2020 | Termination of appointment of Dominic Daniel Nigel Fahey as a director on 22 June 2020 (1 page) |
29 May 2020 | Second filing of the annual return made up to 20 April 2012 (16 pages) |
27 May 2020 | Second filing of the annual return made up to 30 April 2013 (13 pages) |
27 May 2020 | Second filing of the annual return made up to 20 April 2015 (13 pages) |
27 May 2020 | Second filing of the annual return made up to 20 April 2016 (13 pages) |
27 May 2020 | Second filing of the annual return made up to 20 April 2014 (13 pages) |
6 May 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 June 2019 | Appointment of Mr Dominic Daniel Nigel Fahey as a director on 20 April 2012 (2 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
6 September 2018 | Registered office address changed from , 241 Mitcham Road, London, SW17 9JG to 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU on 6 September 2018 (1 page) |
14 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
13 July 2012 | Director's details changed for Miss Rebecca Jane Prochnik on 8 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Miss Rebecca Jane Prochnik on 8 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Miss Rebecca Jane Prochnik on 8 June 2012 (2 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders
|
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Appointment of Miss Rebecca Jane Prochnik as a director (2 pages) |
30 December 2011 | Appointment of Miss Rebecca Jane Prochnik as a director (2 pages) |
22 December 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
22 December 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
20 December 2011 | Incorporation (44 pages) |
20 December 2011 | Incorporation (44 pages) |