Walthamstow
London
E17 4EE
Director Name | Mr Michael Gruber |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Squash Court Nan Clarks Lane Mill Hill London NW7 4HH |
Director Name | Mr Roderick David Gunner |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
19 August 2022 | Termination of appointment of Michael Gruber as a director on 19 August 2022 (1 page) |
9 November 2021 | Withdrawal of a person with significant control statement on 9 November 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
3 November 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mr Costas Andreou Joannou as a director on 16 September 2020 (2 pages) |
11 May 2020 | Registered office address changed from Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 May 2020 (1 page) |
5 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
6 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 September 2017 | Notification of Power Snooker Group Ltd as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2017 | Notification of Power Snooker Group Ltd as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 December 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH on 15 December 2016 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
26 February 2016 | Termination of appointment of Roderick David Gunner as a director on 11 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Roderick David Gunner as a director on 11 February 2016 (1 page) |
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 May 2015 | Appointment of Mr Roderick David Gunner as a director on 6 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Roderick David Gunner as a director on 6 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Roderick David Gunner as a director on 6 May 2015 (2 pages) |
27 October 2014 | Registered office address changed from Squash Court Nan Clark Lane Mill Hill London NW7 4HH to Aston House Cornwall Avenue London N3 1LF on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Squash Court Nan Clark Lane Mill Hill London NW7 4HH to Aston House Cornwall Avenue London N3 1LF on 27 October 2014 (1 page) |
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|