Putney
London
SW15 2BT
Secretary Name | Georgina Victoria Causton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 3 Sharrow Lane Sheffield S11 8AE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1st Floor 3 Sharrow Lane Sheffield S11 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1000 at £1 | Peter Anthony Hartnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,708 |
Cash | £39 |
Current Liabilities | £53,747 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
17 February 2021 | Accounts for a dormant company made up to 31 March 2020 (13 pages) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 March 2019 (18 pages) |
23 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 23 December 2019 (1 page) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Director's details changed for Peter Anthony Hartnett on 2 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Peter Anthony Hartnett on 2 September 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
2 August 2013 | Director's details changed for Peter Anthony Hartnet on 1 June 2013 (2 pages) |
2 August 2013 | Director's details changed for Peter Anthony Hartnet on 1 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Peter Anthony Hartnet on 30 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Peter Anthony Hartnet on 30 May 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Secretary's details changed for Georgina Victoria Causton on 1 October 2009 (1 page) |
27 September 2010 | Director's details changed (2 pages) |
27 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for Georgina Victoria Causton on 1 October 2009 (1 page) |
27 September 2010 | Secretary's details changed for Georgina Victoria Causton on 1 October 2009 (1 page) |
27 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
18 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Return made up to 23/08/04; full list of members (5 pages) |
9 November 2004 | Return made up to 23/08/04; full list of members (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
4 November 2002 | Ad 15/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 November 2002 | Ad 15/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
23 August 2002 | Incorporation (15 pages) |
23 August 2002 | Incorporation (15 pages) |