Lee
London
SE12 9EY
Secretary Name | Miss Christine Greaves |
---|---|
Status | Current |
Appointed | 09 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 67 Winn Road Lee London SE12 9EY |
Director Name | Mrs Christine Judith Greaves |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Winn Road Lee London SE12 9EY |
Secretary Name | Christine Judith Davison |
---|---|
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Winn Road Lee London SE12 9EY |
Registered Address | 67 Winn Road Lee London SE12 9EY |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Middle Park and Sutcliffe |
Built Up Area | Greater London |
100 at £1 | Rupert Greaves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,139 |
Cash | £22,609 |
Current Liabilities | £27,062 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
26 November 2014 | Delivered on: 2 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 February 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
25 January 2020 | All of the property or undertaking has been released from charge 080525350001 (1 page) |
13 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 February 2018 | Secretary's details changed for Miss Christine Davison on 1 September 2017 (1 page) |
22 February 2018 | Director's details changed for Mrs Christine Judith Davison on 6 February 2018 (2 pages) |
16 February 2018 | Appointment of Mrs Christine Judith Davison as a director on 6 February 2018 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 April 2015 | Appointment of Miss Christine Davison as a secretary on 9 November 2014 (2 pages) |
29 April 2015 | Appointment of Miss Christine Davison as a secretary on 9 November 2014 (2 pages) |
29 April 2015 | Appointment of Miss Christine Davison as a secretary on 9 November 2014 (2 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 December 2014 | Registration of charge 080525350001, created on 26 November 2014 (5 pages) |
2 December 2014 | Registration of charge 080525350001, created on 26 November 2014 (5 pages) |
13 June 2014 | Termination of appointment of Christine Davison as a secretary (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Christine Davison as a secretary (1 page) |
13 June 2014 | Termination of appointment of Christine Davison as a secretary (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Christine Davison as a secretary (1 page) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|