Pleasure Pit Road
Ashtead
Surrey
KT21 1HR
Director Name | Mr Daniel Benedict McCann |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Administrator |
Country of Residence | Gb-Gbn |
Correspondence Address | Valley House Rue D'Enfer Jersey JE3 3BG |
Secretary Name | Jean Ann Huish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Edelweiss 128 Miladi Farm Estate Longueville St Saviour Jersey JE2 7QQ |
Director Name | Theodora Clementina Helena Maria Beuman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 April 1996(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2002) |
Role | Accountant |
Correspondence Address | Dorpstraat 113a 2731 Am Benthuizen Netherlands |
Director Name | Jean Ann Huish |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | Edelweiss 128 Miladi Farm Estate Longueville St Saviour Jersey JE2 7QQ |
Director Name | Mrs Lisa Jane Skipper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92a Martin Way Morden Surrey SM4 4AG |
Secretary Name | Gillian Shipsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 14 The Warren Carshalton Beeches Surrey SM5 4EH |
Secretary Name | Mrs Lisa Jane Skipper |
---|---|
Status | Resigned |
Appointed | 13 May 2008(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2012) |
Role | Secretary |
Correspondence Address | 92a Martin Way Morden Surrey SM4 4AG |
Secretary Name | Mr Claude Pennington Mercier |
---|---|
Status | Resigned |
Appointed | 02 January 2012(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 5 Haven House 57 Addington Road South Croydon Surrey CR2 8RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2021) |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daniel Benedict Mccann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,561 |
Current Liabilities | £264,631 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 October 2021 | Termination of appointment of Compendium Secretaries Limited as a secretary on 1 April 2021 (1 page) |
18 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 December 2015 | Termination of appointment of Claude Pennington Mercier as a secretary on 1 September 2015 (1 page) |
2 December 2015 | Appointment of Compendium Secretaries Ltd as a secretary on 1 September 2015 (2 pages) |
2 December 2015 | Termination of appointment of Claude Pennington Mercier as a secretary on 1 September 2015 (1 page) |
2 December 2015 | Appointment of Compendium Secretaries Ltd as a secretary on 1 September 2015 (2 pages) |
2 December 2015 | Termination of appointment of Claude Pennington Mercier as a secretary on 1 September 2015 (1 page) |
2 December 2015 | Appointment of Compendium Secretaries Ltd as a secretary on 1 September 2015 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road 19 Stafford Road Croydon Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road 19 Stafford Road Croydon Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road 19 Stafford Road Croydon Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
18 May 2015 | Secretary's details changed for Mr Claude Pennington Mercier on 10 September 2014 (1 page) |
18 May 2015 | Secretary's details changed for Mr Claude Pennington Mercier on 10 September 2014 (1 page) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Termination of appointment of Lisa Skipper as a director (1 page) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Appointment of Mr Claude Pennington Mercier as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Lisa Skipper as a secretary (1 page) |
15 May 2012 | Termination of appointment of Lisa Skipper as a secretary (1 page) |
15 May 2012 | Appointment of Mr Claude Pennington Mercier as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Lisa Skipper as a director (1 page) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Secretary's details changed for Mrs Lisa Jane Skipper on 12 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mrs Lisa Jane Skipper on 12 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Mrs Lisa Jane Skipper on 12 May 2010 (1 page) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mrs Lisa Jane Skipper on 12 May 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from stafford house 19 stafford road croydon surrey CR0 4NG (1 page) |
23 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from stafford house 19 stafford road croydon surrey CR0 4NG (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 May 2008 | Secretary appointed mrs lisa jane skipper (1 page) |
13 May 2008 | Secretary appointed mrs lisa jane skipper (1 page) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
7 March 2008 | Appointment terminate, director jill shipsey logged form (1 page) |
7 March 2008 | Appointment terminate, director jill shipsey logged form (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
29 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | Return made up to 12/05/06; full list of members
|
14 September 2006 | Return made up to 12/05/06; full list of members
|
4 September 2006 | Registered office changed on 04/09/06 from: gallaghers po box 698 2ND floor titchfield house 69 85 tabernacle street london EC2A 4RR (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: gallaghers po box 698 2ND floor titchfield house 69 85 tabernacle street london EC2A 4RR (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
7 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
7 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
7 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
15 May 2002 | New director appointed (2 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
25 May 2001 | Return made up to 12/05/01; full list of members (4 pages) |
25 May 2001 | Return made up to 12/05/01; full list of members (4 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 May 2000 | Return made up to 12/05/00; no change of members (4 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Return made up to 12/05/00; no change of members (4 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Secretary's particulars changed (1 page) |
23 May 2000 | Secretary's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 May 1999 | Return made up to 12/05/99; full list of members (7 pages) |
25 May 1999 | Return made up to 12/05/99; full list of members (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 June 1998 | Return made up to 12/05/98; no change of members (6 pages) |
15 June 1998 | Return made up to 12/05/98; no change of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
18 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 August 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
8 August 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 August 1996 | Return made up to 12/05/96; full list of members (4 pages) |
6 August 1996 | Return made up to 12/05/96; full list of members (4 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: c/o nathene & company 67 fitzjohns avenue london NW3 6PE (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: c/o nathene & company 67 fitzjohns avenue london NW3 6PE (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
17 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
8 June 1993 | Ad 26/05/92-25/05/93 £ si 2@1=2 £ ic 2/4 (2 pages) |
8 June 1993 | Ad 26/05/92-25/05/93 £ si 2@1=2 £ ic 2/4 (2 pages) |
26 May 1992 | Incorporation (17 pages) |
26 May 1992 | Incorporation (17 pages) |