Cheam
Sutton
Surrey
SM3 8DX
Secretary Name | Jane Marion Boyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1995(same day as company formation) |
Role | Bi-Lingual Secretary |
Country of Residence | England |
Correspondence Address | 82 Wickham Avenue Cheam Sutton Surrey SM3 8DX |
Director Name | Jane Marion Boyce |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Bi-Lingual Secretary |
Country of Residence | England |
Correspondence Address | 82 Wickham Avenue Cheam Sutton Surrey SM3 8DX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Telephone | 020 87159031 |
---|---|
Telephone region | London |
Registered Address | 82 Wickham Avenue Cheam Sutton Surrey SM3 8DX |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
2k at £1 | Mr John Spencer Boyce 99.95% Ordinary |
---|---|
1 at £1 | Jane Marion Boyce 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,596 |
Cash | £19,009 |
Current Liabilities | £10,832 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
---|---|
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Previous accounting period extended from 27 February 2015 to 28 February 2015 (1 page) |
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for John Spencer Boyce on 9 March 2011 (2 pages) |
8 March 2012 | Director's details changed for John Spencer Boyce on 9 March 2011 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
17 May 2010 | Termination of appointment of Jane Boyce as a director (1 page) |
29 March 2010 | Director's details changed for John Spencer Boyce on 21 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Jane Marion Boyce on 21 February 2010 (2 pages) |
21 December 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
28 June 2005 | Ad 07/09/04--------- £ si 1998@1 (2 pages) |
28 June 2005 | £ nc 100/50000 07/09/04 (1 page) |
28 June 2005 | Resolutions
|
3 June 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
26 August 2004 | Return made up to 21/02/04; full list of members (6 pages) |
25 May 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
16 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
7 April 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
27 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 March 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
15 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
25 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
6 June 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
24 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
30 December 1996 | Return made up to 21/02/96; full list of members
|
14 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
21 February 1995 | Incorporation (14 pages) |