Balsall Common
Coventry
West Midlands
CV7 7GY
Secretary Name | Lee Valler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 135a Kenilworth Road Balsall Common Coventry West Midlands CV7 7EU |
Secretary Name | Kenneth Merrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 10 Southern Street Stockton Heath Warrington WA4 6JW |
Director Name | Haslams (Warrington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 1 week, 4 days (resigned 27 January 1992) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams (Warrington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 1 week, 4 days (resigned 27 January 1992) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alfred Valler 50.00% Ordinary |
---|---|
1 at £1 | Lee Valler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,679 |
Cash | £128,510 |
Current Liabilities | £308,320 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
25 May 1995 | Delivered on: 27 May 1995 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & building situate at trinity lane hinckley county of leicestershire t/no LT257391 and the proceeds of any insurances the goodwill and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
2 February 2024 | Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2 February 2024 (1 page) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
12 July 2023 | Previous accounting period extended from 31 January 2023 to 31 May 2023 (1 page) |
28 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
4 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 December 2020 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 18 December 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with no updates (3 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 December 2013 | Termination of appointment of Kenneth Merrell as a secretary (2 pages) |
4 December 2013 | Termination of appointment of Kenneth Merrell as a secretary (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 August 2011 | Secretary's details changed for Kenneth Merrell on 11 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Kenneth Merrell on 11 August 2011 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Alfred Valler on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alfred Valler on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
20 September 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 335 jockey road boldmere sutton coldfield west midlands B73 5XE (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 335 jockey road boldmere sutton coldfield west midlands B73 5XE (1 page) |
20 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
1 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
29 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
12 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
10 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
27 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
17 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
28 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: queens chambers 61 boldmere road sutton coldfield west midlands B73 5XA (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: queens chambers 61 boldmere road sutton coldfield west midlands B73 5XA (1 page) |
14 January 1998 | Return made up to 05/01/98; full list of members
|
14 January 1998 | Return made up to 05/01/98; full list of members
|
30 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
30 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
24 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
7 January 1997 | Amended accounts made up to 31 January 1996 (6 pages) |
7 January 1997 | Amended accounts made up to 31 January 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 20/01/95; no change of members (4 pages) |
11 May 1995 | Return made up to 20/01/95; no change of members (4 pages) |
4 January 1995 | Company name changed\certificate issued on 04/01/95 (2 pages) |
4 January 1995 | Company name changed\certificate issued on 04/01/95 (2 pages) |
20 January 1992 | Incorporation (17 pages) |
20 January 1992 | Incorporation (17 pages) |