London
EC1R 0BD
Director Name | Mr Robert Morgan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Bowling Green Lane London EC1R 0BD |
Secretary Name | Victoria Louise Foster |
---|---|
Status | Current |
Appointed | 01 March 2016(4 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Bowling Green Lane London EC1R 0BD |
Secretary Name | Emma Gail Morgan |
---|---|
Status | Current |
Appointed | 01 March 2016(4 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Bowling Green Lane London EC1R 0BD |
Director Name | Mr Elliott Matthew Lyward |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 4 Edenbrook Place Lingfield Surrey RH7 6AT |
Director Name | Mr Gary Robert Porter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 2 Madison Close Sutton Surrey SM2 5GY |
Director Name | Mr Paul Tames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bayfield Road Horley Surrey RH6 8ET |
Registered Address | 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
21 at £1 | David Foster 50.00% Ordinary |
---|---|
21 at £1 | Robert Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,880 |
Cash | £1,510 |
Current Liabilities | £131,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 August 2021 | Change of details for Mr Robert Morgan as a person with significant control on 16 August 2021 (2 pages) |
16 August 2021 | Change of details for Mr David William Foster as a person with significant control on 16 August 2021 (2 pages) |
16 August 2021 | Director's details changed for Mr Robert Morgan on 16 August 2021 (2 pages) |
16 August 2021 | Secretary's details changed for Emma Gail Morgan on 16 August 2021 (1 page) |
16 August 2021 | Director's details changed for Mr David William Foster on 16 August 2021 (2 pages) |
16 August 2021 | Secretary's details changed for Victoria Louise Foster on 16 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Sub-division of shares on 1 March 2017 (4 pages) |
29 March 2017 | Sub-division of shares on 1 March 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
9 March 2017 | Secretary's details changed for Victoria Louise Foster on 9 March 2017 (1 page) |
9 March 2017 | Secretary's details changed for Victoria Louise Foster on 9 March 2017 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
22 April 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
19 April 2016 | Appointment of Emma Gail Morgan as a secretary on 1 March 2016 (3 pages) |
19 April 2016 | Appointment of Victoria Louise Foster as a secretary on 1 March 2016 (3 pages) |
19 April 2016 | Appointment of Victoria Louise Foster as a secretary on 1 March 2016 (3 pages) |
19 April 2016 | Appointment of Emma Gail Morgan as a secretary on 1 March 2016 (3 pages) |
19 April 2016 | Director's details changed for Mr David William Foster on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr David William Foster on 18 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages) |
9 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages) |
9 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Change of name notice (2 pages) |
12 May 2015 | Company name changed heating central southern LTD\certificate issued on 12/05/15
|
12 May 2015 | Company name changed heating central southern LTD\certificate issued on 12/05/15
|
12 May 2015 | Change of name notice (2 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 5 August 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 5 August 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 5 August 2014
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
Statement of capital on 2015-11-09
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
Statement of capital on 2015-11-09
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
Statement of capital on 2015-11-09
|
5 November 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 May 2014 | Termination of appointment of Elliott Lyward as a director (1 page) |
8 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Elliott Lyward as a director (1 page) |
8 May 2014 | Termination of appointment of Paul Tames as a director (1 page) |
8 May 2014 | Termination of appointment of Paul Tames as a director (1 page) |
8 May 2014 | Termination of appointment of Elliott Lyward as a director (1 page) |
8 May 2014 | Termination of appointment of Paul Tames as a director (1 page) |
8 May 2014 | Termination of appointment of Elliott Lyward as a director (1 page) |
8 May 2014 | Termination of appointment of Paul Tames as a director (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
3 August 2012 | Termination of appointment of Gary Porter as a director (1 page) |
3 August 2012 | Termination of appointment of Gary Porter as a director (1 page) |
2 March 2012 | Incorporation (28 pages) |
2 March 2012 | Incorporation (28 pages) |