London
SW19 8UG
Secretary Name | Mr Terry Withers |
---|---|
Status | Current |
Appointed | 01 June 2013(2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 65 Weir Road London SW19 8UG |
Director Name | Mr Graham Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2013(5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Weir Road London SW19 8UG |
Director Name | Mr Graham Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Weir Road London SW19 8UG |
Telephone | 020 89713130 |
---|---|
Telephone region | London |
Registered Address | 65 Weir Road London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graham Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,738 |
Current Liabilities | £612,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
13 November 2013 | Delivered on: 18 November 2013 Satisfied on: 16 July 2015 Persons entitled: Layher Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Satisfaction of charge 084656830001 in full (1 page) |
16 July 2015 | Satisfaction of charge 084656830001 in full (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 November 2014 | Company name changed ditton developments LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Company name changed ditton developments LIMITED\certificate issued on 25/11/14
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 November 2013 | Registration of charge 084656830001 (13 pages) |
18 November 2013 | Registration of charge 084656830001 (13 pages) |
25 September 2013 | Termination of appointment of Graham Wilson as a director (1 page) |
25 September 2013 | Termination of appointment of Graham Wilson as a director (1 page) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 September 2013 | Appointment of Mr Graham Wilson as a director (2 pages) |
9 September 2013 | Appointment of Mr Graham Wilson as a director (2 pages) |
5 June 2013 | Appointment of Mr Terry Withers as a secretary (1 page) |
5 June 2013 | Registered office address changed from 84a 84a Queens Road Walton-on-Thames Surrey KT12 5LN England on 5 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Graham Wilson as a director (1 page) |
5 June 2013 | Termination of appointment of Graham Wilson as a director (1 page) |
5 June 2013 | Appointment of Mr Terry Withers as a secretary (1 page) |
5 June 2013 | Appointment of Mr Adrian Withers as a director (2 pages) |
5 June 2013 | Appointment of Mr Adrian Withers as a director (2 pages) |
5 June 2013 | Registered office address changed from 84a 84a Queens Road Walton-on-Thames Surrey KT12 5LN England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 84a 84a Queens Road Walton-on-Thames Surrey KT12 5LN England on 5 June 2013 (1 page) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|