17 Oxford Road
London
SW15 2LG
Secretary Name | Champ Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2008(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 January 2013) |
Correspondence Address | Chelsham Place Rear Of Knights Garden Centre Limps Warlingham Surrey CR6 9DZ |
Director Name | Mrs Judith Sweny |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | Brackenhurst 20 The Heath Chaldon Caterham Surrey CR3 5DG |
Secretary Name | Mrs Judith Sweny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | Brackenhurst 20 The Heath Chaldon Caterham Surrey CR3 5DG |
Secretary Name | Judith Mary Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 April 2010) |
Role | Proof-Reader |
Correspondence Address | Paseo Del Banqubro La Virginia 29600 Marbella Malage Spain |
Registered Address | 34 Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
990 at £1 | Philip Henry Halpen Sweny 99.00% Ordinary |
---|---|
10 at £1 | J. Sweny 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,523 |
Current Liabilities | £70,965 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Registered office address changed from Rear of Knight's Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Rear of Knight's Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 April 2011 | Director's details changed for Philip Henry Halpen Sweny on 16 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Registered office address changed from 44 Fulham Road London SW3 6HH on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 44 Fulham Road London SW3 6HH on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Philip Henry Halpen Sweny on 16 April 2011 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 April 2010 | Termination of appointment of Judith Cronin as a secretary (1 page) |
21 April 2010 | Director's details changed for Philip Henry Halpen Sweny on 16 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Champ Secretaries Ltd on 16 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Champ Secretaries Ltd on 16 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Judith Cronin as a secretary (1 page) |
21 April 2010 | Director's details changed for Philip Henry Halpen Sweny on 16 April 2010 (2 pages) |
15 October 2009 | Annual return made up to 16 April 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 16 April 2009 with a full list of shareholders (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 March 2008 | Secretary appointed champ secretaries LTD (1 page) |
14 March 2008 | Secretary appointed champ secretaries LTD (1 page) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
23 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
23 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members
|
18 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
28 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 25/04/03; full list of members
|
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 April 2002 | Return made up to 25/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 25/04/02; full list of members (6 pages) |
13 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 25/04/01; full list of members
|
6 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
27 June 2000 | Return made up to 25/04/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
8 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
8 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
13 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
13 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 July 1997 | Return made up to 25/04/97; full list of members
|
17 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
14 November 1996 | Particulars of mortgage/charge (7 pages) |
14 November 1996 | Particulars of mortgage/charge (7 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |