Mitcham
Surrey
CR4 3BU
Secretary Name | Mr Trevor Hobart Harris-Touchet |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Church House 64 Church Road Mitcham Surrey CR4 3BU |
Director Name | Mrs Marie-Blanche Bernadette Jeanne Harris-Touchet |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 September 2018(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Church Road Mitcham Surrey CR4 3BU |
Director Name | Harry Hunt |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 July 1999) |
Role | Architectural Assistant |
Correspondence Address | 14 Church Road Mitcham Surrey CR4 3BU |
Secretary Name | Sandra Dawn Altman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1995) |
Role | Company Director |
Correspondence Address | Flat 4 Torwood House Torwood Lane Whyteveafe Surrey CR3 0HD |
Director Name | Mrs Marie-Blanche Bernadette Jeanne Harris-Touchet |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 20 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Church House 64 Church Road Mitcham Surrey CR4 3BU |
Director Name | Edmund Buglass Rogers |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Furze Hill Purley Surrey CR8 3LA |
Registered Address | Grange House 60 Church Road Mitcham Village Mitcham Surrey CR4 3BU |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alebourne Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | Lee Savell Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,116 |
Current Liabilities | £15,868 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (4 months, 2 weeks from now) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
---|---|
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
11 October 2018 | Resolutions
|
5 October 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
2 October 2018 | Appointment of Mrs Marie-Blanche Bernadette Jeanne Harris-Touchet as a director on 19 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Edmund Buglass Rogers as a director on 17 September 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Director's details changed for Mr Trevor Hobart Harris-Touchet on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Edmund Buglass Rogers on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Trevor Hobart Harris-Touchet on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Edmund Buglass Rogers on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 17/07/08; no change of members (7 pages) |
2 September 2008 | Return made up to 17/07/08; no change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
16 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
16 September 1999 | New director appointed (2 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
27 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 October 1996 | Return made up to 17/07/96; no change of members (4 pages) |
14 October 1996 | Return made up to 17/07/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: church house 64 church road mitcham surrey CR4 3BU (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: church house 64 church road mitcham surrey CR4 3BU (1 page) |
14 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 14 church road mitcham surrey CR4 3BU (1 page) |
30 June 1995 | Ad 11/06/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 14 church road mitcham surrey CR4 3BU (1 page) |
30 June 1995 | Ad 11/06/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |