Selhurst
London
SE25 5PQ
Director Name | Mr Matthew Francis Robinson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | British Army |
Country of Residence | England |
Correspondence Address | 54 Argento Tower Mapleton Road Wandsworth London SE18 4GA |
Director Name | Mr Nicholas Robinson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Ashridge Way Morden Surrey SM4 4ED |
Telephone | 01932 504999 |
---|---|
Telephone region | Weybridge |
Registered Address | 133 Ross Road London SE25 6TW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,161 |
Cash | £5,076 |
Current Liabilities | £19,368 |
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 | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
17 June 2020 | Change of details for Mr Edward George Brown as a person with significant control on 17 June 2020 (2 pages) |
---|---|
21 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 May 2018 | Director's details changed for Mr Edward George Brown on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for Mr Edward George Brown as a person with significant control on 29 May 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 27 March 2017 with updates (9 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2017 | Administrative restoration application (3 pages) |
21 June 2017 | Administrative restoration application (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 27 March 2017 with updates (9 pages) |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr Edward George Brown on 4 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Edward George Brown on 4 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Director's details changed for Mr Edward George Brown on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Edward George Brown on 27 August 2014 (2 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2012 | Termination of appointment of Nicholas Robinson as a director (1 page) |
10 April 2012 | Termination of appointment of Nicholas Robinson as a director (1 page) |
10 April 2012 | Termination of appointment of Matthew Robinson as a director (1 page) |
10 April 2012 | Termination of appointment of Matthew Robinson as a director (1 page) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|