London
SW18 2ED
Secretary Name | Mrs Sheila Allen |
---|---|
Status | Current |
Appointed | 15 October 2014(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Earlsfield Road London SW18 3DB |
Director Name | Laurie Baird Anderson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wandsworth Common West Side London SW18 2ED |
Registered Address | Mynshull House Churchgate Stockport SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Julie Harrison 55.00% Ordinary |
---|---|
45 at £1 | Sheila Allen 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,948 |
Cash | £101,913 |
Current Liabilities | £194,484 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
1 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
26 October 2022 | Notification of Sheila Allen as a person with significant control on 26 October 2022 (2 pages) |
26 October 2022 | Change of details for Mrs Julie Harrison as a person with significant control on 26 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
19 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
18 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Registered office address changed from C/O Acconomy Limited Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ to Mynshull House Churchgate Stockport SK1 1YJ on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from C/O Acconomy Limited Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ to Mynshull House Churchgate Stockport SK1 1YJ on 27 April 2017 (1 page) |
4 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 September 2015 | Appointment of Mrs Sheila Allen as a secretary on 15 October 2014 (2 pages) |
1 September 2015 | Appointment of Mrs Sheila Allen as a secretary on 15 October 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 October 2014 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR to C/O Acconomy Limited Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from C/O Acconomy Limited Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ England to C/O Acconomy Limited Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from C/O Acconomy Limited Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ England to C/O Acconomy Limited Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR to C/O Acconomy Limited Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Termination of appointment of Laurie Anderson as a director (1 page) |
6 October 2011 | Appointment of Mrs Julie Harrison as a director (2 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Appointment of Mrs Julie Harrison as a director (2 pages) |
6 October 2011 | Termination of appointment of Laurie Anderson as a director (1 page) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
14 March 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
7 February 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
7 February 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Laurie Baird Anderson on 15 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Laurie Baird Anderson on 15 June 2010 (2 pages) |
16 June 2009 | Incorporation (12 pages) |
16 June 2009 | Incorporation (12 pages) |