London
SE1 2EW
LLP Designated Member Name | Mr Darren Jon Winters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Quartz House, Mill Street, 207 Providen London SE1 2EW |
LLP Member Name | Mr Mark Scott |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Anthony's Avenue Woodford Green Essex IG8 7EW |
LLP Member Name | Mr Stephen Michael Swyny |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Waltham Road Overton Village Hampshire RG25 3NQ |
Website | www.stockmarketmillionaire.co.uk |
---|
Registered Address | 3rd Floor, Quartz House, Mill Street 207 Providence Square London SE1 2EW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
23 September 2020 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
---|---|
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
8 June 2016 | Annual return made up to 6 June 2016 (3 pages) |
8 June 2016 | Annual return made up to 6 June 2016 (3 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
1 July 2015 | Annual return made up to 6 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 6 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 6 June 2015 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
25 July 2014 | Annual return made up to 6 June 2014 (3 pages) |
25 July 2014 | Annual return made up to 6 June 2014 (3 pages) |
25 July 2014 | Annual return made up to 6 June 2014 (3 pages) |
24 July 2014 | Registered office address changed from Quartz House Mill Street 207 Providence Square Third Floor London SE1 2EW United Kingdom to 3Rd Floor, Quartz House, Mill Street, 207 Providence Square London SE1 2EW on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Quartz House Mill Street 207 Providence Square Third Floor London SE1 2EW United Kingdom to 3Rd Floor, Quartz House, Mill Street, 207 Providence Square London SE1 2EW on 24 July 2014 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
27 June 2013 | Annual return made up to 6 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 6 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 6 June 2013 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 June 2012 | Annual return made up to 6 June 2012 (3 pages) |
14 June 2012 | Member's details changed for Tatjana Valujeva on 1 July 2011 (2 pages) |
14 June 2012 | Member's details changed for Tatjana Valujeva on 1 July 2011 (2 pages) |
14 June 2012 | Member's details changed for Tatjana Valujeva on 1 July 2011 (2 pages) |
14 June 2012 | Annual return made up to 6 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 6 June 2012 (3 pages) |
14 June 2012 | Member's details changed for Darren Jon Winters on 1 July 2011 (2 pages) |
14 June 2012 | Member's details changed for Darren Jon Winters on 1 July 2011 (2 pages) |
14 June 2012 | Member's details changed for Darren Jon Winters on 1 July 2011 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 August 2011 | Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 6 June 2011 (5 pages) |
9 August 2011 | Annual return made up to 6 June 2011 (5 pages) |
9 August 2011 | Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 6 June 2011 (5 pages) |
8 August 2011 | Member's details changed for Mr Mark Scott on 30 June 2011 (2 pages) |
8 August 2011 | Member's details changed for Mr Mark Scott on 30 June 2011 (2 pages) |
8 August 2011 | Member's details changed for Tatjana Valujeva on 30 June 2011 (2 pages) |
8 August 2011 | Member's details changed for Stephen Michael Swyny on 30 June 2011 (2 pages) |
8 August 2011 | Termination of appointment of Stephen Swyny as a member (1 page) |
8 August 2011 | Member's details changed for Tatjana Valujeva on 30 June 2011 (2 pages) |
8 August 2011 | Termination of appointment of Mark Scott as a member (1 page) |
8 August 2011 | Member's details changed for Stephen Michael Swyny on 30 June 2011 (2 pages) |
8 August 2011 | Termination of appointment of Mark Scott as a member (1 page) |
8 August 2011 | Member's details changed for Darren Jon Winters on 30 June 2011 (2 pages) |
8 August 2011 | Termination of appointment of Stephen Swyny as a member (1 page) |
8 August 2011 | Member's details changed for Darren Jon Winters on 30 June 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 September 2010 | Annual return made up to 6 June 2010 (6 pages) |
7 September 2010 | Annual return made up to 6 June 2010 (6 pages) |
7 September 2010 | Annual return made up to 6 June 2010 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 February 2010 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 12 February 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 September 2009 | Company name changed win independent mortgage brokers LLP\certificate issued on 07/09/09 (3 pages) |
4 September 2009 | Company name changed win independent mortgage brokers LLP\certificate issued on 07/09/09 (3 pages) |
30 June 2009 | Annual return made up to 06/06/09 (3 pages) |
30 June 2009 | Annual return made up to 06/06/09 (3 pages) |
30 May 2008 | Incorporation document\certificate of incorporation (4 pages) |
30 May 2008 | Incorporation document\certificate of incorporation (4 pages) |