Putney
London
SW15 1AZ
Director Name | Julie Brownson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road London SW13 0NE |
Registered Address | 26a Melrose Road London SW18 1NE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anna Romanenko 50.00% Ordinary |
---|---|
100 at £1 | Julie Brownson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,478 |
Cash | £13,132 |
Current Liabilities | £14,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (5 pages) |
---|---|
14 August 2023 | Director's details changed for Ms Anna Romanenko on 14 August 2023 (2 pages) |
14 August 2023 | Change of details for Ms Anna Romanenko as a person with significant control on 14 August 2023 (2 pages) |
14 August 2023 | Director's details changed for Ms Anna Romanenko on 14 August 2023 (2 pages) |
10 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 April 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
31 October 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
21 September 2022 | Registered office address changed from 26a Melrose Road 26a Melrose Road London SW18 1NE England to 26a Melrose Road London SW18 1NE on 21 September 2022 (1 page) |
20 September 2022 | Registered office address changed from Unit 6a Princeton Court 55 Felsham Road Putney London SW15 1AZ United Kingdom to 26a Melrose Road 26a Melrose Road London SW18 1NE on 20 September 2022 (1 page) |
13 July 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
10 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
29 January 2020 | Change of details for Ms Anna Romanenko as a person with significant control on 27 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Ms Anna Romanenko on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Ms Anna Romanenko on 27 January 2020 (2 pages) |
27 January 2020 | Change of details for Ms Anna Romanenko as a person with significant control on 27 January 2020 (2 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
1 November 2019 | Change of details for Ms Anna Romanenko as a person with significant control on 1 July 2018 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
28 May 2019 | Cessation of Julie Brownson as a person with significant control on 1 July 2018 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 September 2018 | Registered office address changed from 15a Vine Road London SW13 0NE England to Unit 6a Princeton Court 55 Felsham Road Putney London SW15 1AZ on 5 September 2018 (1 page) |
15 June 2018 | Registered office address changed from 152 Castelnau London SW13 9ET to 15a Vine Road London SW13 0NE on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Julie Brownson as a director on 15 June 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
30 November 2017 | Change of details for Ms Anna Romanenko as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Ms Julie Brownson as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Ms Anna Romanenko as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Ms Julie Brownson as a person with significant control on 30 November 2017 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 May 2015 | Director's details changed for Ms Anna Romanenko on 18 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Ms Anna Romanenko on 18 April 2015 (2 pages) |
7 January 2015 | Appointment of Ms Anna Romanenko as a director on 17 September 2014 (2 pages) |
7 January 2015 | Appointment of Ms Anna Romanenko as a director on 17 September 2014 (2 pages) |
12 November 2014 | Registered office address changed from 1 Darnley Terrace London W11 4RL United Kingdom to 152 Castelnau London SW13 9ET on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 1 Darnley Terrace London W11 4RL United Kingdom to 152 Castelnau London SW13 9ET on 12 November 2014 (2 pages) |
11 July 2014 | Director's details changed for Julie Brownson on 15 May 2014 (3 pages) |
11 July 2014 | Director's details changed for Julie Brownson on 15 May 2014 (3 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|