5 Greenwich View Place
London
E14 9NN
Director Name | Ms Stefania Maulucci |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2014(same day as company formation) |
Role | Product Management |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grovehill Road Redhill RH1 6PJ |
Website | www.thewimbledonpropertyblog.com |
---|
Registered Address | C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
90 at £1 | Paul Midgley 90.00% Ordinary A |
---|---|
10 at £1 | Stefania Maulucci 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£20,262 |
Cash | £111 |
Current Liabilities | £24,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
3 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
6 August 2021 | Registered office address changed from 39 Grovehill Road Redhill RH1 6PJ England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 6 August 2021 (1 page) |
21 January 2021 | Termination of appointment of Stefania Maulucci as a director on 21 January 2021 (1 page) |
21 January 2021 | Cessation of Paul Robert Midgley as a person with significant control on 21 January 2021 (1 page) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2019 | Registered office address changed from 179 Merton Road London SW19 1EE to 39 Grovehill Road Redhill RH1 6PJ on 10 October 2019 (1 page) |
20 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 October 2017 | Notification of Paul Robert Midgley as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Paul Robert Midgley as a person with significant control on 21 July 2016 (2 pages) |
3 August 2017 | Notification of Paul Robert Midgley as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Paul Robert Midgley as a person with significant control on 21 July 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 February 2015 | Registered office address changed from 53 Ravenslea Road London SW12 8SL United Kingdom to 179 Merton Road London SW19 1EE on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 53 Ravenslea Road London SW12 8SL United Kingdom to 179 Merton Road London SW19 1EE on 11 February 2015 (1 page) |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|