Banstead
Surrey
SM7 2LJ
Director Name | Mr Ronald Malcolm Colverson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 27 July 2021) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Mr Ronald Malcolm Colverson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(8 years after company formation) |
Appointment Duration | 18 years, 4 months (closed 27 July 2021) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Danny Colverson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Langdon West Williams Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Registered Address | 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
50 at £1 | Christine Mildred Colverson 50.00% Ordinary |
---|---|
50 at £1 | Ronald Malcolm Colverson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,084 |
Cash | £4,083 |
Current Liabilities | £13,719 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
---|---|
4 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 September 2018 | Change of details for Mrs Christine Mildred Colverson as a person with significant control on 10 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Ronald Malcolm Colverson on 10 September 2018 (2 pages) |
20 September 2018 | Change of details for Mr Ronald Malcolm Colverson as a person with significant control on 10 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mrs Christine Mildred Colverson on 10 September 2018 (2 pages) |
31 July 2018 | Termination of appointment of Danny Colverson as a director on 30 July 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
14 February 2017 | Director's details changed for Christine Mildred Colverson on 1 January 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Ronald Malcolm Colverson on 1 January 2017 (1 page) |
14 February 2017 | Director's details changed for Christine Mildred Colverson on 1 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Ronald Malcolm Colverson on 1 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Ronald Malcolm Colverson on 1 January 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Ronald Malcolm Colverson on 1 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 May 2015 | Appointment of Mr Danny Colverson as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Danny Colverson as a director on 14 May 2015 (2 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 March 2012 | Director's details changed for Christine Mildred Colverson on 1 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Christine Mildred Colverson on 1 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Christine Mildred Colverson on 1 February 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
27 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members
|
13 March 2001 | Return made up to 14/02/01; full list of members
|
9 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
28 February 2000 | Return made up to 14/02/00; full list of members
|
28 February 2000 | Return made up to 14/02/00; full list of members
|
20 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
13 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 March 1996 | Return made up to 14/02/96; full list of members
|
13 March 1996 | Return made up to 14/02/96; full list of members
|
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Ad 17/02/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 March 1995 | Ad 17/02/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |