Wandsworth
London
SW18 4GQ
Director Name | Mrs Caroline Gail Sharpe |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tower Court Shepherd Street Greenmount Bury BL8 4SA |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Tony Humberstone 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 January 2021 | Confirmation statement made on 7 September 2020 with updates (6 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (22 pages) |
21 April 2020 | Sub-division of shares on 10 March 2020 (4 pages) |
17 April 2020 | Change of share class name or designation (2 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
29 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 September 2018 | Director's details changed for Mr Tony Humberstone on 19 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA to Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ on 24 April 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
16 January 2017 | Director's details changed for Mr Tony Humberstone on 1 August 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Tony Humberstone on 1 August 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 September 2015 | Appointment of Mr Tony Humberstone as a director on 7 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Caroline Gail Sharpe as a director on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Tony Humberstone as a director on 7 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Caroline Gail Sharpe as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Caroline Gail Sharpe as a director on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Tony Humberstone as a director on 7 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 April 2015 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA on 26 April 2015 (1 page) |
26 April 2015 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA on 26 April 2015 (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|