Tooting
London
SW17 8SQ
Secretary Name | Mr Andrew Stephen Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(6 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 November 2010) |
Role | Company Director |
Correspondence Address | 7 Saint Michaels Close Buckland Dinham Somerset BA11 2QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
2 at £1 | John Prestwich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,062 |
Cash | £10,409 |
Current Liabilities | £26,124 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 5 November 2020 (overdue) |
18 December 2000 | Delivered on: 21 December 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
24 September 2017 | Notification of John Prestwich as a person with significant control on 10 November 2016 (2 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Register inspection address has been changed (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from 7 Saint Michaels Close Buckland Dinham Frome Somerset BA11 2QD on 27 July 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
1 June 2011 | Termination of appointment of Andrew Fisher as a secretary (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for John Prestwich on 10 November 2009 (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 March 2009 | Return made up to 10/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 10/11/07; full list of members (3 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 March 2007 | Return made up to 10/11/06; full list of members (6 pages) |
24 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 March 2006 | Return made up to 10/11/05; full list of members (6 pages) |
16 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 January 2003 | Return made up to 10/11/02; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
15 October 2001 | Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
10 November 2000 | Incorporation (12 pages) |