London
SW17 8TA
Director Name | Marcia Greenidge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Totterdown Street London SW17 8TA |
Director Name | Mr Wayne Thompson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Totterdown Street London SW17 8TA |
Director Name | Lavern Maye |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crusoe Road Mitcham Surrey CR4 3LG |
Registered Address | 24 Totterdown Street London SW17 8TA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £139 |
Cash | £1,612 |
Current Liabilities | £1,754 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
29 June 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
26 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
16 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
8 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
1 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
16 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
13 December 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
15 December 2016 | Appointment of Wayne Thompson as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Wayne Thompson as a director on 14 December 2016 (2 pages) |
8 November 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
8 November 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
22 September 2016 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 24 Totterdown Street London SW17 8TA on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 24 Totterdown Street London SW17 8TA on 22 September 2016 (1 page) |
22 January 2016 | Annual return made up to 3 January 2016 no member list (2 pages) |
22 January 2016 | Annual return made up to 3 January 2016 no member list (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Appointment of Marcia Greenidge as a director on 8 June 2015 (2 pages) |
16 June 2015 | Appointment of Marcia Greenidge as a director on 8 June 2015 (2 pages) |
16 June 2015 | Appointment of Marcia Greenidge as a director on 8 June 2015 (2 pages) |
18 March 2015 | Registered office address changed from 4 Crusoe Road Mitcham Surrey CR4 3LG to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 4 Crusoe Road Mitcham Surrey CR4 3LG to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 18 March 2015 (1 page) |
6 January 2015 | Annual return made up to 3 January 2015 no member list (2 pages) |
6 January 2015 | Annual return made up to 3 January 2015 no member list (2 pages) |
6 January 2015 | Annual return made up to 3 January 2015 no member list (2 pages) |
1 December 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
1 December 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
3 January 2014 | Annual return made up to 3 January 2014 no member list (2 pages) |
3 January 2014 | Annual return made up to 3 January 2014 no member list (2 pages) |
3 January 2014 | Annual return made up to 3 January 2014 no member list (2 pages) |
11 March 2013 | Termination of appointment of Lavern Maye as a director (1 page) |
11 March 2013 | Termination of appointment of Lavern Maye as a director (1 page) |
3 January 2013 | Incorporation of a Community Interest Company (39 pages) |
3 January 2013 | Incorporation of a Community Interest Company (39 pages) |