London
SW16 5HE
Director Name | Dr Joel William Nadebu Mulimba |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 115 Windermere Road London SW16 5HE |
Registered Address | 115 Windermere Road London SW16 5HE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
1 at £1 | Ashlee Mulimba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,951 |
Current Liabilities | £7,738 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
7 March 2021 | Registered office address changed from 4 South Walk West Wickham BR4 9JA England to 115 Windermere Road London SW16 5HE on 7 March 2021 (1 page) |
---|---|
15 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
13 February 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
1 February 2021 | Amended total exemption full accounts made up to 30 September 2019 (2 pages) |
14 July 2020 | Registered office address changed from 4 4 South Walk West Wickham Kent BR4 9JA England to 4 South Walk West Wickham BR4 9JA on 14 July 2020 (1 page) |
14 July 2020 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 4 4 South Walk West Wickham Kent BR4 9JA on 14 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 January 2019 | Second filing for the notification of Dr Joel William Nadebu Mulimba as a person with significant control (7 pages) |
16 January 2019 | Second filing of Confirmation Statement dated 25/11/2018 (7 pages) |
16 January 2019 | Second filing of Confirmation Statement dated 25/11/2017 (7 pages) |
16 January 2019 | Second filing to change the details of Dr Ashlee Anne Mulimba as a person with significant control (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
20 December 2018 | Change of details for Dr Ashlee Mulimba as a person with significant control on 20 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 1 September 2017
|
20 December 2018 | Notification of Joel William Nadebu Mulimba as a person with significant control on 20 December 2018
|
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates
|
20 September 2018 | Registered office address changed from 115 Windermere Road London SW16 5HE England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 20 September 2018 (1 page) |
14 June 2018 | Amended total exemption full accounts made up to 30 September 2016 (3 pages) |
8 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates
|
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Dr Joel Mulimba as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Dr Joel Mulimba as a director on 9 August 2017 (2 pages) |
17 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 September 2016 | Registered office address changed from 19 Rowan Crescent London SW16 5JA to 115 Windermere Road London SW16 5HE on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 19 Rowan Crescent London SW16 5JA to 115 Windermere Road London SW16 5HE on 28 September 2016 (1 page) |
5 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
5 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
20 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
2 October 2015 | Registered office address changed from 12 Chilmark Road Streatham London SW16 5HB to 19 Rowan Crescent London SW16 5JA on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 12 Chilmark Road Streatham London SW16 5HB to 19 Rowan Crescent London SW16 5JA on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 12 Chilmark Road Streatham London SW16 5HB to 19 Rowan Crescent London SW16 5JA on 2 October 2015 (1 page) |
14 June 2015 | Micro company accounts made up to 30 September 2014 (4 pages) |
14 June 2015 | Micro company accounts made up to 30 September 2014 (4 pages) |
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
5 August 2014 | Registered office address changed from 60 Greyhound Lane London SW16 5RP United Kingdom to 12 Chilmark Road Streatham London SW16 5HB on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 60 Greyhound Lane London SW16 5RP United Kingdom to 12 Chilmark Road Streatham London SW16 5HB on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 60 Greyhound Lane London SW16 5RP United Kingdom to 12 Chilmark Road Streatham London SW16 5HB on 5 August 2014 (2 pages) |
26 January 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
26 January 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|