Sutton
Surrey
SM1 2NH
Director Name | Mr Lee William Pritchett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 49 West Hill Avenue Epsom Surrey KT19 8JX |
Secretary Name | Mr Lee William Pritchett |
---|---|
Status | Current |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 West Hill Avenue Epsom Surrey KT19 8JX |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Anthony Wayne Lawrence 50.00% Ordinary |
---|---|
50 at £1 | Lee William Pritchett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,040 |
Cash | £163,265 |
Current Liabilities | £66,699 |
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 | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
20 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
23 September 2023 | Second filing of Confirmation Statement dated 5 April 2023 (3 pages) |
19 September 2023 | Cessation of Anthony Wayne Lawrence as a person with significant control on 1 May 2022 (1 page) |
19 September 2023 | Notification of a person with significant control statement (2 pages) |
19 September 2023 | Cessation of Lee William Pritchett as a person with significant control on 1 May 2022 (1 page) |
18 April 2023 | Confirmation statement made on 5 April 2023 with no updates
|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2 March 2021 (1 page) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 April 2018 | Registered office address changed from Alexander House 3 Shakespeare Road Finchley London N3 1XE to 62 Wilson Street London EC2A 2BU on 9 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
22 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
5 April 2012 | Incorporation (34 pages) |
5 April 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Incorporation (34 pages) |
5 April 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
5 April 2012 | Termination of appointment of John Cowdry as a director (1 page) |
5 April 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Lee William Pritchett as a secretary (2 pages) |
5 April 2012 | Appointment of Mr Anthony Wayne Lawrence as a director (2 pages) |
5 April 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
5 April 2012 | Appointment of Mr Anthony Wayne Lawrence as a director (2 pages) |
5 April 2012 | Termination of appointment of John Cowdry as a director (1 page) |
5 April 2012 | Appointment of Mr Lee William Pritchett as a director (2 pages) |
5 April 2012 | Appointment of Mr Lee William Pritchett as a director (2 pages) |
5 April 2012 | Appointment of Mr Lee William Pritchett as a secretary (2 pages) |