London
SW14 8AH
Director Name | Mr Gerard Malcolm David Stamford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Secretary Name | Freedom2Trade Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Correspondence Address | 27 Gloucester Place London W1U 8HU |
Registered Address | 206 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Jeremy Rossiny 49.50% Ordinary A |
---|---|
99 at £1 | Malcolm Stamford 49.50% Ordinary A |
2 at £1 | Freedom2trade LTD 1.00% Ordinary A |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
9 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2022 | Unaudited abridged accounts made up to 30 September 2022 (17 pages) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
25 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Total exemption full accounts made up to 30 September 2021 (17 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2021 | Registered office address changed from 27 Gloucester Place London W1U 8HU to 206 Upper Richmond Road West London SW14 8AH on 4 May 2021 (1 page) |
19 November 2020 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
30 September 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
7 November 2019 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
2 October 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
7 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
7 December 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
20 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|