London
SW8 1UH
Director Name | Graeme Maclaren |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cottage Ringshall Berkhamsted HP4 1ND |
Secretary Name | Graeme Maclaren |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cottage Ringshall Berkhamsted HP4 1ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Graeme Donald Maclaren 50.00% Ordinary |
---|---|
1 at £1 | James Maitland Dinwiddie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,965 |
Cash | £6,143 |
Current Liabilities | £126,279 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 4 April 2024 (3 months, 4 weeks from now) |
21 December 2006 | Delivered on: 29 December 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
31 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 April 2016 | Director's details changed for Graeme Maclaren on 25 May 2015 (2 pages) |
14 April 2016 | Director's details changed for Graeme Maclaren on 25 May 2015 (2 pages) |
14 April 2016 | Secretary's details changed for Graeme Maclaren on 25 May 2015 (1 page) |
14 April 2016 | Secretary's details changed for Graeme Maclaren on 25 May 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Ad 31/03/06--------- £ si 1@1 (2 pages) |
15 June 2007 | Ad 31/03/06--------- £ si 1@1 (2 pages) |
8 June 2007 | Return made up to 21/03/07; full list of members (3 pages) |
8 June 2007 | Return made up to 21/03/07; full list of members (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Memorandum and Articles of Association (15 pages) |
9 May 2006 | Memorandum and Articles of Association (15 pages) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page) |
19 April 2006 | Company name changed sprint 1098 LIMITED\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed sprint 1098 LIMITED\certificate issued on 19/04/06 (2 pages) |
21 March 2006 | Incorporation (19 pages) |
21 March 2006 | Incorporation (19 pages) |