London
SE15 4UH
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 11 Almond Close London SE15 4UH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
8 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 October 2018 | Director's details changed for Miss Oluwatunmise Olubukola Ibidun on 1 October 2018 (2 pages) |
9 October 2018 | Registered office address changed from 16 Hoyland Close London SE15 1QG to 11 Almond Close London SE15 4UH on 9 October 2018 (1 page) |
9 October 2018 | Change of details for Miss Oluwatunmise Olubukola Ibidun as a person with significant control on 1 October 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
5 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Registered office address changed from 16 Hoyland Close London SE15 1QG United Kingdom on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB on 3 March 2013 (1 page) |
3 March 2013 | Appointment of Ms Oluwatunmise Ibidun as a director (2 pages) |
3 March 2013 | Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB on 3 March 2013 (1 page) |
3 March 2013 | Appointment of Ms Oluwatunmise Ibidun as a director (2 pages) |
3 March 2013 | Registered office address changed from 16 Hoyland Close London SE15 1QG United Kingdom on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 16 Hoyland Close London SE15 1QG United Kingdom on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB on 3 March 2013 (1 page) |
3 March 2013 | Appointment of Ms Oluwatunmise Ibidun as a director (2 pages) |
3 March 2013 | Appointment of Ms Oluwatunmise Ibidun as a director (2 pages) |
28 February 2013 | Registered office address changed from 10 Hoyland Close Naylor Road Peckham London SE15 1QG United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 10 Hoyland Close Naylor Road Peckham London SE15 1QG United Kingdom on 28 February 2013 (1 page) |
19 February 2013 | Incorporation (20 pages) |
19 February 2013 | Incorporation (20 pages) |
19 February 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
19 February 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |