Restmor Way
Wallington
Surrey
SM6 7AH
Director Name | Edward Paul Ronald Cautley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 05 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire Hill Warden Court Cuckfield Sussex RH17 5DN |
Secretary Name | Ian Gavin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oast House Winchfield Hook Hampshire RG27 8DB |
Registered Address | C/O Ashferns Sbc House 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 |
99 at £1 | E.p.r. Cautley 99.00% Ordinary |
---|---|
1 at £1 | S. Cautley 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 October 2019 | Notification of Peter Fernandez as a person with significant control on 5 October 2019 (2 pages) |
8 October 2019 | Cessation of Edward Paul Ronald Cautley as a person with significant control on 5 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Edward Paul Ronald Cautley as a director on 5 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
6 October 2019 | Appointment of Mr Peter Fernandez as a director on 5 October 2019 (2 pages) |
6 October 2019 | Registered office address changed from 5 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN to C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH on 6 October 2019 (1 page) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 January 2018 | Notification of Edward Paul Ronald Cautley as a person with significant control on 6 April 2016 (2 pages) |
10 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Termination of appointment of Ian Gavin Brown as a secretary on 29 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Ian Gavin Brown as a secretary on 29 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Registered office address changed from 5 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN England on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from the D Group 23 Grafton Street London W1S 4EY on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 5 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN England on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from the D Group 23 Grafton Street London W1S 4EY on 10 August 2011 (1 page) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
18 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
16 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
2 May 2006 | Return made up to 28/06/05; full list of members (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o the d group 13 the ivory house st. Katherine docks london E1W 1BN (1 page) |
2 May 2006 | Location of debenture register (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o the d group 13 the ivory house st. Katherine docks london E1W 1BN (1 page) |
2 May 2006 | Return made up to 28/06/05; full list of members (2 pages) |
2 May 2006 | Location of debenture register (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
10 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
27 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
29 November 2001 | Company name changed parliamentary strategy LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed parliamentary strategy LIMITED\certificate issued on 29/11/01 (2 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 September 2001 | Secretary's particulars changed (1 page) |
24 September 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 October 1999 | Resolutions
|
30 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
30 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
23 July 1997 | Company name changed venture strategy LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed venture strategy LIMITED\certificate issued on 24/07/97 (2 pages) |
12 August 1996 | Return made up to 28/06/96; full list of members (7 pages) |
12 August 1996 | Return made up to 28/06/96; full list of members (7 pages) |
7 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 September 1995 | Return made up to 28/06/95; no change of members (4 pages) |
7 September 1995 | Return made up to 28/06/95; no change of members (4 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |