Restmor Way
Wallington
Surrey
SM6 7AH
Director Name | Mr Richard Edward Eckley |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(29 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Davis Burton Williams And Co Unit B11, Sutton Busi Restmor Way Wallington Surrey SM6 7AH |
Director Name | Angela Mary Eckley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Little Orchard Ford Wiveliscombe Taunton Somerset TA4 2RL |
Director Name | Mr Neville Richard Eckley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 18 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Coppers Roost Holcombe Rogus Wellington Somerset TA21 0NB |
Secretary Name | Angela Mary Eckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Little Orchard Ford Wiveliscombe Taunton Somerset TA4 2RL |
Director Name | Mr Michael John Roberts |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 June 2006) |
Role | Accountant |
Correspondence Address | 51 Knights End Road March Cambridgeshire PE15 9QA |
Director Name | Mrs Vilma Roberts |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 21 October 2009) |
Role | Secretary |
Correspondence Address | 51 Knights End Road March Cambridgeshire PE15 9QA |
Secretary Name | Mr Michael John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 51 Knights End Road March Cambridgeshire PE15 9QA |
Director Name | Ann Eckley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppers Roost Holcombe Rogus Wellington Somerset TA21 0NB |
Secretary Name | Ann Eckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 February 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Coppers Roost Holcombe Rogus Wellington Somerset TA21 0NB |
Registered Address | Davis Burton Williams And Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Richard Eckley 90.00% Ordinary |
---|---|
10 at £1 | Ann Eckley 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,341 |
Gross Profit | £23,341 |
Net Worth | £93,693 |
Cash | £15,764 |
Current Liabilities | £1,076 |
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 | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
19 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
19 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
31 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Statement of company's objects (2 pages) |
11 May 2016 | Statement of company's objects (2 pages) |
11 May 2016 | Resolutions
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
5 November 2015 | Termination of appointment of Ann Eckley as a director on 29 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ann Eckley as a director on 29 October 2015 (1 page) |
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
22 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Appointment of Mr Richard Edward Eckley as a director (2 pages) |
10 June 2013 | Appointment of Mr Richard Edward Eckley as a director (2 pages) |
28 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 March 2012 | Termination of appointment of Neville Eckley as a director (1 page) |
20 March 2012 | Appointment of Mr Richard Edward Eckley as a secretary (1 page) |
20 March 2012 | Termination of appointment of Neville Eckley as a director (1 page) |
20 March 2012 | Appointment of Mr Richard Edward Eckley as a secretary (1 page) |
20 March 2012 | Termination of appointment of Ann Eckley as a secretary (1 page) |
20 March 2012 | Termination of appointment of Ann Eckley as a secretary (1 page) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 January 2010 | Director's details changed for Mr Neville Richard Eckley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Neville Richard Eckley on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Termination of appointment of Vilma Roberts as a director (1 page) |
21 October 2009 | Termination of appointment of Vilma Roberts as a director (1 page) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: midland bank chambers 62 high street march cambridgeshire PE15 9LD (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: midland bank chambers 62 high street march cambridgeshire PE15 9LD (1 page) |
9 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
12 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
12 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
20 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
12 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (11 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (11 pages) |
20 January 2001 | Return made up to 14/01/01; full list of members
|
20 January 2001 | Return made up to 14/01/01; full list of members
|
22 April 2000 | Accounts made up to 30 June 1999 (10 pages) |
22 April 2000 | Accounts made up to 30 June 1999 (10 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
17 April 1999 | Accounts made up to 30 June 1998 (11 pages) |
17 April 1999 | Accounts made up to 30 June 1998 (11 pages) |
9 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
5 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
5 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 April 1997 | Accounts made up to 30 June 1996 (11 pages) |
11 April 1997 | Accounts made up to 30 June 1996 (11 pages) |
26 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
30 April 1996 | Accounts made up to 30 June 1995 (10 pages) |
30 April 1996 | Accounts made up to 30 June 1995 (10 pages) |
25 April 1995 | Accounts made up to 30 June 1994 (9 pages) |
25 April 1995 | Accounts made up to 30 June 1994 (9 pages) |
21 April 1995 | Memorandum and Articles of Association (28 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Memorandum and Articles of Association (28 pages) |
21 April 1995 | Resolutions
|
5 June 1984 | Incorporation (18 pages) |
5 June 1984 | Incorporation (18 pages) |