Wimbledon
London
SW19 1JA
Director Name | Miss Caroline Jane Willis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mezzanine Floor 19 19 - 21 Crawford Street London W1H 1PJ |
Registered Address | 2 Willow Way Sunbury-On-Thames TW16 6BT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £276 |
Cash | £3,825 |
Current Liabilities | £3,549 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
6 May 2020 | Register(s) moved to registered office address 2 Willow Way Sunbury-on-Thames TW16 6BT (1 page) |
29 April 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
1 November 2019 | Registered office address changed from Mezzanine Floor 19 19 - 21 Crawford Street London W1H 1PJ England to 2 Willow Way Sunbury-on-Thames TW16 6BT on 1 November 2019 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 September 2019 | Cessation of Caroline Jane Willis as a person with significant control on 5 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Caroline Jane Willis as a director on 5 September 2019 (1 page) |
11 September 2019 | Cessation of Michael Fiddler as a person with significant control on 5 September 2019 (1 page) |
14 March 2019 | Change of details for Ms Caroline Jane Willis as a person with significant control on 1 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Miss Caroline Jane Willis on 1 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Mezzanine Floor 19 19 - 21 Crawford Street London W1H 1PJ on 9 March 2018 (1 page) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 February 2016 | Register inspection address has been changed to Flat 2 7 Jacksons Lane London N6 5SR (1 page) |
18 February 2016 | Register(s) moved to registered inspection location Flat 2 7 Jacksons Lane London N6 5SR (1 page) |
18 February 2016 | Register(s) moved to registered inspection location Flat 2 7 Jacksons Lane London N6 5SR (1 page) |
18 February 2016 | Register inspection address has been changed to Flat 2 7 Jacksons Lane London N6 5SR (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Director's details changed for Mrs. Caroline Jane Willis on 1 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mrs. Caroline Jane Willis on 1 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mrs. Caroline Jane Willis on 1 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 November 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
12 March 2012 | Registered office address changed from 130 Wood Street London EC2V 6DL England on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 130 Wood Street London EC2V 6DL England on 12 March 2012 (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|