London
SW12 8SN
Director Name | Mr James Roger Woodforde Pawle |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | 176 Ifield Road London SW10 9AF |
Director Name | Mr Milo Edmund Hiscox |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Ifield Road London SW10 9AF |
Registered Address | 46 Mayford Road London SW12 8SN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | James Pawle 50.00% Ordinary |
---|---|
33 at £1 | Pritpal Singh Bal 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
7 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
30 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
24 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Mr James Pawle as a director on 21 August 2017 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 August 2017 | Appointment of Mr James Pawle as a director on 21 August 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mr Pritpal Singh Bal on 1 October 2014 (2 pages) |
16 December 2015 | Director's details changed for Mr Pritpal Singh Bal on 1 October 2014 (2 pages) |
20 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 December 2014 | Termination of appointment of Milo Edmund Hiscox as a director on 19 March 2014 (1 page) |
13 December 2014 | Termination of appointment of Milo Edmund Hiscox as a director on 19 March 2014 (1 page) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|