Burbage Road
London
SE24 9HQ
Director Name | Thomas Peter Warren Laidler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Cobb Court Burbage Road London SE24 9HQ |
Secretary Name | Thomas Peter Warren Laidler |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Cobb Court Burbage Road London SE24 9HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.structureworkshop.co.uk |
---|
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £208 |
Cash | £71,342 |
Current Liabilities | £124,815 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 August 2017 | Notification of Thomas Peter Warren Laidler as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Catherine Butcher as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Thomas Peter Warren Laidler as a person with significant control on 27 July 2016 (2 pages) |
14 August 2017 | Notification of Catherine Butcher as a person with significant control on 27 July 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
14 August 2017 | Notification of Thomas Peter Warren Laidler as a person with significant control on 27 July 2016 (2 pages) |
14 August 2017 | Notification of Catherine Butcher as a person with significant control on 27 July 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Thomas Peter Warren Laidler on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Catherine Butcher on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Catherine Butcher on 10 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Thomas Peter Warren Laidler on 10 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Thomas Peter Warren Laidler on 10 May 2010 (1 page) |
24 May 2010 | Director's details changed for Thomas Peter Warren Laidler on 10 May 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 August 2007 | Return made up to 27/07/07; full list of members (8 pages) |
19 August 2007 | Return made up to 27/07/07; full list of members (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
11 August 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Incorporation (9 pages) |
27 July 2004 | Incorporation (9 pages) |