Cheam
Surrey
SM2 6JT
Director Name | Mr Paul Gibbard |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Lawrence George Gibbard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorncroft Road Sutton Surrey SM1 1RL |
Director Name | Mr Robert Leonard Gibbard |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowside Road Cheam Surrey SM2 7PF |
Secretary Name | Brenda Margaret Gibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 14 Meadowside Road Cheam Surrey SM2 7PF |
Director Name | Mr Michael William Gibbard |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 April 2024) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Website | www.magneticseparations.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 86424413 |
Telephone region | London |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Michael Gibbard 50.00% Ordinary |
---|---|
50 at £1 | Paul Gibbard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,072 |
Cash | £566,072 |
Current Liabilities | £551,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 January 2016 | Purchase of own shares. (3 pages) |
15 December 2015 | Cancellation of shares. Statement of capital on 3 October 2014
|
15 December 2015 | Cancellation of shares. Statement of capital on 3 October 2014
|
15 December 2015 | Resolutions
|
15 December 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
15 December 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
24 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Registered office address changed from 14 Meadowside Road Cheam Surrey SM2 7PF to Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 14 Meadowside Road Cheam Surrey SM2 7PF to Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2 June 2015 (1 page) |
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Termination of appointment of Lawrence Gibbard as a director (1 page) |
7 December 2011 | Termination of appointment of Brenda Gibbard as a secretary (1 page) |
7 December 2011 | Termination of appointment of Robert Gibbard as a director (1 page) |
7 December 2011 | Appointment of Mr Paul Gibbard as a director (2 pages) |
7 December 2011 | Appointment of Mr Michael Gibbard as a director (2 pages) |
5 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 December 2004 | Ad 01/05/03--------- £ si 100@1 (2 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 September 2001 | Return made up to 28/09/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 October 1999 | Return made up to 28/09/99; full list of members
|
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
10 November 1998 | Return made up to 28/09/98; no change of members (4 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
31 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
24 April 1980 | Incorporation (16 pages) |