Wimbledon
London
SW19 8BU
Secretary Name | Miss Donna Ella Anderson |
---|---|
Status | Closed |
Appointed | 13 July 2012(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Director Name | Paul Anderson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 83 Melrose Avenue Wimbledon London SW19 8BU |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 83 Melrose Avenue Wimbledon London SW19 8BU |
Director Name | Mr James Stephen Anderson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2017) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | Melrose House, 83 Melrose Avenue Wimbledon London SW19 8BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(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 | 15 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01234 5678 |
---|---|
Telephone region | Bedford |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.01 | Christine Anderson 50.00% Ordinary |
---|---|
50 at £0.01 | Donna Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,303 |
Cash | £167,918 |
Current Liabilities | £132,509 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
2 October 2017 | Registered office address changed from Unit 2 Station Road Hampton TW12 2BX England to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 2 October 2017 (1 page) |
---|---|
20 September 2017 | Registered office address changed from Melrose House, 83 Melrose Avenue Wimbledon London SW19 8BU to Unit 2 Station Road Hampton TW12 2BX on 20 September 2017 (1 page) |
3 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Donna Anderson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Christine Anderson as a person with significant control on 6 April 2016 (2 pages) |
25 June 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
25 June 2017 | Previous accounting period extended from 29 September 2016 to 28 March 2017 (1 page) |
21 March 2017 | Termination of appointment of James Stephen Anderson as a director on 20 March 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
14 July 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
31 May 2013 | Termination of appointment of Paul Anderson as a secretary (1 page) |
31 May 2013 | Termination of appointment of Paul Anderson as a director (1 page) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
31 May 2013 | Appointment of Miss Donna Ella Anderson as a secretary (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
20 December 2010 | Appointment of Mr James Stephen Anderson as a director (2 pages) |
10 December 2010 | Appointment of Miss Donna Ella Anderson as a director (2 pages) |
24 May 2010 | Director's details changed for Paul Anderson on 15 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Termination of appointment of James Anderson as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
20 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Return made up to 15/05/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Return made up to 15/05/07; full list of members (7 pages) |
29 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
15 May 2006 | Incorporation (9 pages) |