2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr Roger Alan Platt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church View House Church Street Churchover Rugby Warwickshire CV23 0EW |
Director Name | Ms Joan Louise Ward |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East House South Worple Way London SW14 8TN |
Website | www.comparediscountholidays.com |
---|---|
Email address | [email protected] |
Telephone | 01573 177191 |
Telephone region | Kelso |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Roger Alan Platt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£293,087 |
Cash | £4,634 |
Current Liabilities | £29,141 |
Latest Accounts | 29 February 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
12 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
29 January 2019 | Micro company accounts made up to 27 February 2018 (2 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from East House South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
30 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
23 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Appointment of Mr John Psarias as a director on 25 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Joan Louise Ward as a director on 25 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Joan Louise Ward as a director on 25 April 2016 (1 page) |
19 May 2016 | Appointment of Mr John Psarias as a director on 25 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Joan Louise Ward as a director on 25 April 2016 (1 page) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Joan Louise Ward as a director on 25 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH to East House South Worple Way London SW14 8TN on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH to East House South Worple Way London SW14 8TN on 7 April 2016 (1 page) |
15 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 February 2015 | Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH on 16 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Roger Alan Platt as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Roger Alan Platt as a director on 12 February 2015 (1 page) |
1 August 2014 | Appointment of Ms Joan Louise Ward as a director on 30 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Ms Joan Louise Ward as a director on 30 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 March 2014 | Registered office address changed from Lonsdale High Street Lutterworth Leicestershire LE17 4AD England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Lonsdale High Street Lutterworth Leicestershire LE17 4AD England on 19 March 2014 (1 page) |
28 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
12 August 2013 | Incorporation
|
12 August 2013 | Incorporation
|