St Marys Church
Battersea
London
SW11 3NA
Website | www.tristramdesign.com |
---|---|
Telephone | 020 79244424 |
Telephone region | London |
Registered Address | Humber Barge The Moorings St Marys Church Battersea London SW11 3NA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1 at £1 | Alyson Petts 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
30 June 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 10 March 2023 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
9 May 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
29 December 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
3 January 2020 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to Humber Barge the Moorings St Marys Church Battersea London SW11 3NA on 3 January 2020 (2 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 July 2019 | Administrative restoration application (3 pages) |
23 July 2019 | Confirmation statement made on 10 March 2019 with no updates (2 pages) |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 February 2018 | Registered office address changed from , 16a the Parade Reading Road, Yateley, Hants, GU46 7UN to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 22 February 2018 (1 page) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Registered office address changed from , 16a the Parade Reading Road, Yateley, Hants, GU46 7UN to 16a the Parade Reading Road Yateley Hants GU46 7UN on 25 November 2016 (2 pages) |
25 November 2016 | Registered office address changed from , 16a the Parade Reading Road, Yateley, Hants, GU46 7UN to 16a the Parade Reading Road Yateley Hants GU46 7UN on 25 November 2016 (2 pages) |
7 November 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-11-07
|
7 November 2016 | Administrative restoration application (3 pages) |
7 November 2016 | Registered office address changed from , 106 Battersea High Street, London, SW11 3HP to 16a the Parade Reading Road Yateley Hants GU46 7UN on 7 November 2016 (2 pages) |
7 November 2016 | Registered office address changed from , 106 Battersea High Street, London, SW11 3HP to 16a the Parade Reading Road Yateley Hants GU46 7UN on 7 November 2016 (2 pages) |
7 November 2016 | Administrative restoration application (3 pages) |
7 November 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-11-07
|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|