SSMRJM LIMITED - LONDON
Company Profile | Company Filings |
Overview
SSMRJM LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
SSMRJM LIMITED was incorporated 29 years ago on 01/07/1994 and has the registered number: 02944498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SSMRJM LIMITED was incorporated 29 years ago on 01/07/1994 and has the registered number: 02944498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SSMRJM LIMITED - LONDON
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PEARL ASSURANCE HOUSE 319 BALLARDS LANE
LONDON
N12 8LY
This Company Originates in : United Kingdom
Previous trading names include:
THE HOLDING COMPANY RETAIL LIMITED (until 24/08/2022)
THE HOLDING COMPANY RETAIL LIMITED (until 24/08/2022)
THE HOLDING COMPANY LIMITED (until 18/08/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2022 | 15/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUZANNE BAKER | Secretary | 2015-04-01 | CURRENT | ||
SUZANNE BAKER | Apr 1959 | British | Director | 2021-08-27 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-07-01 UNTIL 1994-02-08 | RESIGNED | ||
JEREMY CANNING WALTER | Aug 1948 | British | Secretary | 1994-07-08 UNTIL 1994-11-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-07-01 UNTIL 1994-07-08 | RESIGNED | ||
MR CHRISTOPHER JOHN WESTON | Mar 1937 | British | Director | 1999-04-28 UNTIL 2001-07-27 | RESIGNED |
JEREMY CANNING WALTER | Aug 1948 | British | Director | 1994-07-08 UNTIL 1999-11-22 | RESIGNED |
DAWNA BETH WALTER | Apr 1952 | British | Director | 1994-07-08 UNTIL 2000-12-19 | RESIGNED |
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Director | 2002-05-30 UNTIL 2015-04-01 | RESIGNED |
MR MICHAEL JEFFREY SINCLAIR | Dec 1942 | British,Israeli | Director | 1994-12-09 UNTIL 2015-04-01 | RESIGNED |
MR STEPHEN CHARLES SHEAR | Sep 1946 | British | Director | 1995-02-13 UNTIL 2001-07-31 | RESIGNED |
DANIEL LEVY | Feb 1961 | British | Director | 1995-05-11 UNTIL 2002-05-07 | RESIGNED |
CHRISTOPHER CROWLEY | Nov 1963 | American | Director | 1999-03-01 UNTIL 2001-07-31 | RESIGNED |
MR LAWRENCE BAKER | Aug 1953 | British | Director | 2002-05-30 UNTIL 2021-09-05 | RESIGNED |
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Secretary | 1994-12-09 UNTIL 2015-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lawrence Baker | 2016-04-06 | 8/1953 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SSMRJM_LTD - Accounts | 2022-12-13 | 30-09-2022 | £118,542 Cash £104,342 equity |
THE_HOLDING_COMPANY_LTD - Accounts | 2022-03-29 | 30-06-2021 | £231,703 Cash £226,548 equity |
THE_HOLDING_COMPANY_LTD - Accounts | 2021-07-01 | 30-06-2020 | £107,433 Cash £164,062 equity |
THE_HOLDING_COMPANY_LTD - Accounts | 2020-07-01 | 30-06-2019 | £91,478 Cash £198,804 equity |
The Holding Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-06-2018 | £103,085 Cash £304,307 equity |
The Holding Company Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-06-2017 | £385,056 Cash £463,787 equity |
The Holding Company Limited - Abbreviated accounts 16.3 | 2017-03-31 | 30-06-2016 | £553,788 Cash £822,680 equity |
The Holding Company Limited - Limited company - abbreviated - 11.9 | 2016-04-01 | 30-06-2015 | £738,138 Cash £822,629 equity |
The Holding Company Limited - Limited company - abbreviated - 11.6 | 2015-03-28 | 30-06-2014 | £689,488 Cash £863,117 equity |