London
SW2 1ER
Director Name | Mr Robert Michael Walsh |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Transport Designer |
Country of Residence | England |
Correspondence Address | Flat 1 40 Saltoun Road London SW2 1ER |
Director Name | Miss Annie Mae Morris |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Marketing And Communications |
Country of Residence | England |
Correspondence Address | Flat 1 40 Saltoun Road London SW2 1ER |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr William Peter Eckersley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2016) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat 1 40 Saltoun Road London SW2 1ER |
Director Name | Mr Francisco Bazan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 40 Saltoun Road London SW2 1ER |
Secretary Name | Mr Francisco Bazan |
---|---|
Status | Resigned |
Appointed | 27 May 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | Flat 3 14 Albion Road Sutton SM2 5TF |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Correspondence Address | Flat 1 40 Saltoun Road London SW2 1ER |
Website | www.stuccopress.com |
---|---|
Email address | [email protected] |
Telephone | 07 799897453 |
Telephone region | Mobile |
Registered Address | Flat 1 40 Saltoun Road London SW2 1ER |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
1 at £0.3 | David Dalrymple 33.00% Ordinary |
---|---|
1 at £0.3 | Francisco Bazan 33.00% Ordinary |
1 at £0.3 | William Eckersley 33.00% Ordinary |
- | OTHER 1.00% - |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
17 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
17 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 July 2016 | Appointment of Miss Annie Mae Morris as a director on 14 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Appointment of Miss Annie Mae Morris as a director on 14 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
13 July 2016 | Termination of appointment of Francisco Bazan as a director on 20 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Francisco Bazan as a director on 20 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Francisco Bazan as a secretary on 20 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Francisco Bazan as a secretary on 20 June 2016 (1 page) |
31 May 2016 | Appointment of Mr Robert Michael Walsh as a director on 27 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Francisco Bazan as a secretary on 27 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of William Peter Eckersley as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Robert Michael Walsh as a director on 27 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Francisco Bazan as a secretary on 27 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of William Peter Eckersley as a director on 27 May 2016 (1 page) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 June 2014 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
6 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 June 2014 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
6 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Mr Francisco Bazan as a director (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (1 page) |
14 October 2013 | Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (1 page) |
14 October 2013 | Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (1 page) |
14 October 2013 | Appointment of Mr Francisco Bazan as a director (2 pages) |
9 September 2013 | Registered office address changed from Flat 3 40 Saltoun Road London SW2 1ER United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Alan Milne as a director (1 page) |
9 September 2013 | Registered office address changed from Flat 3 40 Saltoun Road London SW2 1ER United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Arm Secretaries Limited as a director (1 page) |
9 September 2013 | Registered office address changed from Flat 3 40 Saltoun Road London SW2 1ER United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Alan Milne as a director (1 page) |
9 September 2013 | Appointment of Mr William Peter Eckersley as a director (2 pages) |
9 September 2013 | Appointment of Mr William Peter Eckersley as a director (2 pages) |
9 September 2013 | Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (2 pages) |
9 September 2013 | Appointment of Mr David Hugh Dalrymple as a director (2 pages) |
9 September 2013 | Appointment of Mr David Hugh Dalrymple as a director (2 pages) |
9 September 2013 | Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Arm Secretaries Limited on 9 September 2013 (2 pages) |
9 September 2013 | Termination of appointment of Arm Secretaries Limited as a director (1 page) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|