London
DA14 4QW
Secretary Name | Ms Vivienne Warner |
---|---|
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Birchdale Rectory Lane London DA14 4QW |
Director Name | Mr Stuart Jason Burnop |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA |
Registered Address | First Floor, 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Robert Stanley Warner 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
18 July 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
5 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
9 January 2023 | Registered office address changed from 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB United Kingdom to First Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 9 January 2023 (1 page) |
23 November 2022 | Notification of Knowledgemill Limited as a person with significant control on 30 September 2022 (4 pages) |
22 November 2022 | Cessation of Revive Capital Limited as a person with significant control on 30 September 2022 (3 pages) |
22 November 2022 | Cessation of Robert Stanley Warner as a person with significant control on 30 September 2022 (3 pages) |
3 October 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
24 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
22 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
28 June 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
28 June 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
7 June 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
7 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Registered office address changed from Birchdale Rectory Lane London DA14 4QW to 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Birchdale Rectory Lane London DA14 4QW to 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Birchdale Rectory Lane London DA14 4QW to 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB on 9 November 2015 (1 page) |
10 August 2015 | Appointment of Mr Stuart Jason Burnop as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Stuart Jason Burnop as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Stuart Jason Burnop as a director on 1 August 2015 (2 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|