London
N13 4BS
Secretary Name | Margaret Elizabeth Munford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Palace Gate House Hampton Court Road East Molesey Surrey KT8 9BN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Margaret Elizabeth Munford 50.00% Ordinary |
---|---|
1 at £1 | Mr Terry Munford 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 February 2012 | Registered office address changed from Po Box Po Box 89 3 Palace Gate House East Molesey Surrey KT8 8DJ on 18 February 2012 (1 page) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Company name changed credit control service LTD.\certificate issued on 08/11/11
|
24 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Resolutions
|
9 July 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Registered office address changed from 3 Palace Gate House Hampton Court Road East Molesey Surrey KT8 9BN on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 3 Palace Gate House Hampton Court Road East Molesey Surrey KT8 9BN on 8 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Terry Munford on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 January 2009 with a full list of shareholders (3 pages) |
7 July 2010 | Annual return made up to 20 January 2008 with a full list of shareholders (3 pages) |
7 July 2010 | Termination of appointment of Margaret Munford as a secretary (1 page) |
7 July 2010 | Director's details changed for Mr Terry Munford on 1 January 2010 (2 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 20/01/06; full list of members (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 February 2003 | Return made up to 20/01/03; full list of members
|
7 February 2003 | Registered office changed on 07/02/03 from: 38 lynton road new malden surrey KT3 5EE (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 April 2002 | Return made up to 20/01/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 April 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
29 March 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
15 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
10 March 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
10 March 1998 | Return made up to 20/01/98; no change of members (4 pages) |
23 April 1997 | Return made up to 20/01/97; full list of members (6 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Return made up to 20/01/96; full list of members (6 pages) |
30 July 1996 | Resolutions
|