Stockbridge
SO20 6QJ
Director Name | Mr Adrian Grobler |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 30 Batchelor Green Bursledon Southampton SO31 8FJ |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr Adrian Grobler 50.00% Ordinary A |
---|---|
1 at £1 | Mr Remco Rausch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,533 |
Cash | £114,738 |
Current Liabilities | £35,161 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 October 2019 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
5 July 2019 | Registered office address changed from 30a Bedford Place Southampton SO15 2DG to 12 Hatherley Road Sidcup Kent DA14 4DT on 5 July 2019 (1 page) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 March 2018 | Cessation of Adrian Grobler as a person with significant control on 20 January 2017 (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
16 March 2018 | Termination of appointment of Adrian Grobler as a director on 20 January 2017 (1 page) |
16 March 2018 | Change of details for Mr Remco Rausch as a person with significant control on 20 January 2017 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Director's details changed for Mr Remco Rausch on 6 January 2014 (2 pages) |
3 May 2014 | Director's details changed for Mr Remco Rausch on 6 January 2014 (2 pages) |
3 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Director's details changed for Mr Remco Rausch on 6 January 2014 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2013 (1 page) |
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 June 2012 | Director's details changed for Mr Remco Rausch on 13 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Remco Rausch on 13 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Adrian Grobler as a director (2 pages) |
6 June 2012 | Appointment of Mr Adrian Grobler as a director (2 pages) |
26 March 2012 | Director's details changed for Mr Remco Rausch on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Remco Rausch on 26 March 2012 (2 pages) |
14 March 2012 | Incorporation (23 pages) |
14 March 2012 | Incorporation (23 pages) |