London
SW19 5JT
Registered Address | 12 Lincoln Avenue London SW19 5JT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Lisa Suzette Keast 50.00% Ordinary |
---|---|
1 at £1 | Wayne Bruce Keast 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,654 |
Cash | £87,829 |
Current Liabilities | £96,175 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
29 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 December 2020 | Change of details for Mr Wayne Bruce Keast as a person with significant control on 6 April 2016 (2 pages) |
1 December 2020 | Change of details for Mrs Lisa Suzette Keast as a person with significant control on 25 June 2016 (2 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
16 November 2020 | Notification of Lisa Suzette Keast as a person with significant control on 25 June 2016 (2 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Director's details changed for Mr Wayne Bruce Keast on 19 February 2019 (2 pages) |
26 March 2019 | Change of details for Mr Wayne Bruce Keast as a person with significant control on 19 February 2019 (2 pages) |
25 March 2019 | Registered office address changed from 4 Royal Close Wimbledon London SW19 5RS United Kingdom to 12 Lincoln Avenue London SW19 5JT on 25 March 2019 (1 page) |
7 December 2018 | Change of details for Mr Wayne Bruce Keast as a person with significant control on 7 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
7 December 2018 | Director's details changed for Mr Wayne Bruce Keast on 7 December 2018 (2 pages) |
7 December 2018 | Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG to 4 Royal Close Wimbledon London SW19 5RS on 7 December 2018 (1 page) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 November 2017 | Change of details for Mr Wayne Bruce Keast as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Wayne Bruce Keast as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 May 2017 | Director's details changed for Mr Wayne Bruce Keast on 6 April 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Wayne Bruce Keast on 6 April 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
11 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
11 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
18 February 2013 | Company name changed sustainable alpha advisors LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Company name changed sustainable alpha advisors LIMITED\certificate issued on 18/02/13
|
30 November 2012 | Incorporation
|
30 November 2012 | Incorporation
|