Banstead
Surrey
SM7 2EA
Director Name | Mr David Sydney Goldsack |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2004(19 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Garratts Lane Banstead Surrey SM7 2EA |
Secretary Name | Mr David Sydney Goldsack |
---|---|
Status | Current |
Appointed | 31 October 2014(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Garratts Lane Banstead Surrey SM7 2EA |
Director Name | Mr David Sydney Goldsack |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Garratts Lane Banstead Surrey SM7 2EA |
Secretary Name | Newbridge Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 October 2014) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Telephone | 01737 356262 |
---|---|
Telephone region | Redhill |
Registered Address | 30 Garratts Lane Banstead Surrey SM7 2EA |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | David Sidney Goldsack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,615 |
Cash | £8,688 |
Current Liabilities | £65,304 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
19 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 August 2016 | Director's details changed for Pamela Richardson Goldsack on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Pamela Richardson Goldsack on 19 August 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to 30 Garratts Lane Banstead Surrey SM7 2EA (1 page) |
7 October 2015 | Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to 30 Garratts Lane Banstead Surrey SM7 2EA (1 page) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 November 2014 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to 30 Garratts Lane Banstead Surrey SM7 2EA on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to 30 Garratts Lane Banstead Surrey SM7 2EA on 2 November 2014 (1 page) |
2 November 2014 | Termination of appointment of Newbridge Registrars Limited as a secretary on 31 October 2014 (1 page) |
2 November 2014 | Termination of appointment of Newbridge Registrars Limited as a secretary on 31 October 2014 (1 page) |
2 November 2014 | Appointment of Mr David Sydney Goldsack as a secretary on 31 October 2014 (2 pages) |
2 November 2014 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to 30 Garratts Lane Banstead Surrey SM7 2EA on 2 November 2014 (1 page) |
2 November 2014 | Appointment of Mr David Sydney Goldsack as a secretary on 31 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Director's details changed for Pamela Richardson Goldsack on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Pamela Richardson Goldsack on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for David Sydney Goldsack on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for David Sydney Goldsack on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for David Sydney Goldsack on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Pamela Richardson Goldsack on 1 January 2012 (2 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
3 October 2010 | Register inspection address has been changed (1 page) |
3 October 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
3 October 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
3 October 2010 | Register inspection address has been changed (1 page) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
1 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 November 2005 | Return made up to 19/09/05; full list of members (2 pages) |
14 November 2005 | Return made up to 19/09/05; full list of members (2 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 September 2002 | Return made up to 19/09/02; full list of members (5 pages) |
25 September 2002 | Return made up to 19/09/02; full list of members (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 December 2001 | Ad 01/09/01--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
5 December 2001 | Return made up to 19/09/01; full list of members (5 pages) |
5 December 2001 | Ad 01/09/01--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
5 December 2001 | Return made up to 19/09/01; full list of members (5 pages) |
17 April 2001 | Director resigned (2 pages) |
17 April 2001 | Director resigned (2 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 October 2000 | Return made up to 19/09/00; full list of members (5 pages) |
12 October 2000 | Return made up to 19/09/00; full list of members (5 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 September 1999 | Return made up to 19/09/99; no change of members (5 pages) |
24 September 1999 | Return made up to 19/09/99; no change of members (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1998 | Return made up to 19/09/98; full list of members (7 pages) |
6 November 1998 | Return made up to 19/09/98; full list of members (7 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 October 1997 | Return made up to 19/09/97; no change of members (5 pages) |
27 October 1997 | Return made up to 19/09/97; no change of members (5 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Return made up to 19/09/96; full list of members (5 pages) |
11 October 1996 | Return made up to 19/09/96; full list of members (5 pages) |
25 September 1995 | Return made up to 19/09/95; no change of members (10 pages) |
25 September 1995 | Return made up to 19/09/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |