Putney
London
SW15 1BE
Secretary Name | Mrs Deborah Marie Blaxell |
---|---|
Status | Closed |
Appointed | 01 June 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | 21 Erpingham Road London SW15 1BE |
Director Name | Mr Cleveland Matthew Zamore |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 November 2019(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 May 2023) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Greencroft Mews The Green Guiseley Leeds LS20 9BS |
Director Name | Mrs Deborah Marie Blaxell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | 21 Erpingham Road Putney London SW15 1BE |
Registered Address | 34 Lower Richmond Road London SW15 1JP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Stuart May Blaxell 80.00% Ordinary |
---|---|
20 at £1 | Deborah Marie Blaxell 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,499 |
Cash | £11,959 |
Current Liabilities | £19,940 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 January 2021 | Micro company accounts made up to 31 May 2019 (3 pages) |
---|---|
31 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mr Cleveland Matthew Zamore as a director on 16 November 2019 (2 pages) |
19 November 2019 | Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP to 5 Greencroft Mews the Green Guiseley Leeds LS20 9BS on 19 November 2019 (1 page) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Termination of appointment of Deborah Blaxell as a director (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Termination of appointment of Deborah Blaxell as a director (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Appointment of Mrs Deborah Marie Blaxell as a secretary (2 pages) |
7 June 2012 | Appointment of Mrs Deborah Marie Blaxell as a secretary (2 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|