Morden
Surrey
SM4 4DJ
Secretary Name | Mrs Sally-Ann Butler |
---|---|
Status | Closed |
Appointed | 01 June 2014(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | 33 Westcroft Gardens Morden Surrey SM4 4DJ |
Director Name | Mrs Natasha Rebecca Nicholson-Stark |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 King Edwards Road Ruislip Middlesex HA4 7AJ |
Secretary Name | Mrs Natasha Rebecca Nicholson-Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 King Edwards Road Ruislip Middlesex HA4 7AJ |
Registered Address | 33 Westcroft Gardens Morden Surrey SM4 4DJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,720 |
Net Worth | -£35,222 |
Cash | £1,990 |
Current Liabilities | £39,664 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 November 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
1 December 2017 | Notification of Paul David Butler as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of Paul David Butler as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
18 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Appointment of Mrs Sally-Ann Butler as a secretary on 1 June 2014 (2 pages) |
3 December 2014 | Termination of appointment of Natasha Rebecca Nicholson-Stark as a director on 1 June 2014 (1 page) |
3 December 2014 | Termination of appointment of Natasha Rebecca Nicholson-Stark as a director on 1 June 2014 (1 page) |
3 December 2014 | Appointment of Mrs Sally-Ann Butler as a secretary on 1 June 2014 (2 pages) |
3 December 2014 | Termination of appointment of Natasha Rebecca Nicholson-Stark as a director on 1 June 2014 (1 page) |
3 December 2014 | Termination of appointment of Natasha Rebecca Nicholson-Stark as a secretary on 1 June 2014 (1 page) |
3 December 2014 | Termination of appointment of Natasha Rebecca Nicholson-Stark as a secretary on 1 June 2014 (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of Natasha Rebecca Nicholson-Stark as a secretary on 1 June 2014 (1 page) |
3 December 2014 | Appointment of Mrs Sally-Ann Butler as a secretary on 1 June 2014 (2 pages) |
9 May 2014 | Change of name notice (2 pages) |
9 May 2014 | Company name changed new flooring & resurfacing service (london) LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed new flooring & resurfacing service (london) LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Change of name notice (2 pages) |
29 April 2014 | Registered office address changed from 10 King Edwards Road Ruislip Middlesex HA4 7AJ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 10 King Edwards Road Ruislip Middlesex HA4 7AJ on 29 April 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
17 March 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
5 March 2010 | Total exemption full accounts made up to 31 July 2009 (3 pages) |
2 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Paul David Butler on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Miss Natasha Rebecca Nicholson-Stark on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Miss Natasha Rebecca Nicholson-Stark on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Paul David Butler on 31 December 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
5 May 2009 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
24 December 2008 | Director and secretary's change of particulars / natasha nicholson-stark / 05/08/1993 (2 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 December 2008 | Director and secretary's change of particulars / natasha nicholson-stark / 05/08/1993 (2 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
23 December 2005 | Return made up to 30/11/05; full list of members
|
23 December 2005 | Return made up to 30/11/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members
|
30 December 2002 | Return made up to 30/11/02; full list of members
|
5 December 2001 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Full accounts made up to 31 July 2001 (5 pages) |
5 December 2001 | Full accounts made up to 31 July 2001 (5 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (6 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (6 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 July 1999 (6 pages) |
4 January 2000 | Full accounts made up to 31 July 1999 (6 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
20 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: flat 2 97 devonshire road colliers wood london SW19 2EQ (1 page) |
26 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: flat 2 97 devonshire road colliers wood london SW19 2EQ (1 page) |
26 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 97 devonshire road london SW19 2EQ (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 97 devonshire road london SW19 2EQ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 47 cottenham park road london SW20 0SB (1 page) |
22 December 1997 | Full accounts made up to 31 July 1997 (6 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (6 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 47 cottenham park road london SW20 0SB (1 page) |
9 April 1997 | Full accounts made up to 31 July 1996 (6 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (6 pages) |
21 March 1997 | Return made up to 30/11/96; no change of members
|
21 March 1997 | Return made up to 30/11/96; no change of members
|
15 April 1996 | Full accounts made up to 31 July 1995 (6 pages) |
15 April 1996 | Full accounts made up to 31 July 1995 (6 pages) |
8 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
8 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 31 July 1994 (6 pages) |
27 April 1995 | Full accounts made up to 31 July 1994 (6 pages) |