Twickenham
TW1 4SU
Secretary Name | Mr Martin Lampen |
---|---|
Status | Current |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 279 Waldegrave Road Twickenham TW1 4SU |
Registered Address | Unit B Ascensis Tower Juniper Drive London SW18 1AY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Martin Lampen 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
6 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
4 March 2022 | Registered office address changed from Assist House 25 Lombard Road London SW19 3TZ England to Unit B Ascensis Tower Juniper Drive London SW18 1AY on 4 March 2022 (1 page) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 June 2020 | Registered office address changed from Redfern House 105 Ashley Road St Albans Hertfordshire AL1 5GD England to Assist House 25 Lombard Road London SW19 3TZ on 11 June 2020 (1 page) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 June 2019 | Registered office address changed from Redfern House 105 Ashley Road St Albans AG1 5GD England to Redfern House 105 Ashley Road St Albans Hertfordshire AL1 5GD on 3 June 2019 (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 November 2018 | Change of details for Mr Martin Lampen as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from 1 Harforde Court John Tate Road Hertford SG13 7NW England to Redfern House 105 Ashley Road St Albans AG1 5GD on 13 November 2018 (1 page) |
6 September 2018 | Registered office address changed from Unitum House, 1, Unitum Ltd John Tate Road the Chase, John Tate Road Hertford SG13 7NN England to 1 Hartforde Court John Tate Road Hertford SG13 7NW on 6 September 2018 (1 page) |
6 September 2018 | Registered office address changed from 1 Hartforde Court John Tate Road Hertford SG13 7NW England to 1 Harforde Court John Tate Road Hertford SG13 7NW on 6 September 2018 (1 page) |
19 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
19 July 2017 | Registered office address changed from Unitum House, 1, Unitum Ltd John Tate Road the Chase, John Tate Road Hertford SG13 7NN England to Unitum House, 1, Unitum Ltd John Tate Road the Chase, John Tate Road Hertford SG13 7NN on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
19 July 2017 | Registered office address changed from Unitum House, 1, Unitum Ltd John Tate Road the Chase, John Tate Road Hertford SG13 7NN England to Unitum House, 1, Unitum Ltd John Tate Road the Chase, John Tate Road Hertford SG13 7NN on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Flat 4 279 Waldegrave Road Twickenham TW1 4SU to Unitum House, 1, Unitum Ltd John Tate Road the Chase, John Tate Road Hertford SG13 7NN on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Flat 4 279 Waldegrave Road Twickenham TW1 4SU to Unitum House, 1, Unitum Ltd John Tate Road the Chase, John Tate Road Hertford SG13 7NN on 19 July 2017 (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
25 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|