Wimbledon
London
SW19 7JY
Director Name | Mr Nicholas George Lyndon Prior |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr James Philip Robert Craig |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Registered Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
750 at £1 | Oval Property Ventures LTD 75.00% Ordinary B |
---|---|
250 at £1 | Hawkeye Oval Midco Limited 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£357 |
Current Liabilities | £3,948 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
27 November 2023 | Confirmation statement made on 25 November 2023 with updates (5 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 25 November 2022 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
3 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
15 October 2019 | Director's details changed for Mr James Philip Robert Craig on 11 October 2019 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
7 January 2017 | Confirmation statement made on 25 November 2016 with updates (29 pages) |
7 January 2017 | Confirmation statement made on 25 November 2016 with updates (29 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 March 2015 | Director's details changed for Mr James Philip Robert Craig on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Nicholas George Lyndon Prior on 16 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from Wsm Partners (Accountants) Pinnacle House 17-25 Hartfield Road London SW19 3SE to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mr James Philip Robert Craig on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr William James Killick on 16 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from Wsm Partners (Accountants) Pinnacle House 17-25 Hartfield Road London SW19 3SE to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mr William James Killick on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Nicholas George Lyndon Prior on 16 March 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
15 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
15 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
8 January 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 January 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|