Goldsworth Road
Woking
Surrey
GU21 6LQ
Secretary Name | Susan Margaret O Flaherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Mrs Susan Margaret O'Flaherty |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2017(22 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 01483 440333 |
---|---|
Telephone region | Guildford |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Mr David Richard O'flaherty 25.00% Ordinary |
---|---|
25 at £1 | Mr David Richard O'flaherty 25.00% Ordinary B |
25 at £1 | Ms Susan Margaret O'flaherty 25.00% Ordinary B |
25 at £1 | Susan Margaret O'flaherty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,881 |
Cash | £70,917 |
Current Liabilities | £30,221 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 January 2021 | Director's details changed for Mrs Susan Margaret O'flaherty on 13 January 2021 (2 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
14 August 2020 | Director's details changed for Mr David Richard O Flaherty on 9 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mrs Susan Margaret O'flaherty on 9 August 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Appointment of Mrs Susan Margaret O'flaherty as a director on 17 August 2017
|
22 August 2017 | Appointment of Mrs Susan Margaret O'flaherty as a director on 17 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Susan Margaret O'flaherty as a director on 17 August 2017
|
22 August 2017 | Appointment of Mrs Susan Margaret O'flaherty as a director on 17 August 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Secretary's details changed for Susan Margaret O Flaherty on 1 July 2011 (1 page) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Secretary's details changed for Susan Margaret O Flaherty on 1 July 2011 (1 page) |
9 August 2011 | Secretary's details changed for Susan Margaret O Flaherty on 1 July 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr David Richard O Flaherty on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Richard O Flaherty on 12 November 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 August 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
3 August 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Return made up to 25/07/05; full list of members (6 pages) |
15 March 2006 | Return made up to 25/07/05; full list of members (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 October 2004 | Return made up to 25/07/04; full list of members (6 pages) |
7 October 2004 | Return made up to 25/07/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
6 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 December 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 32 saint judes road englefield green egham surrey TW20 0BY (1 page) |
5 December 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 32 saint judes road englefield green egham surrey TW20 0BY (1 page) |
18 July 2001 | Return made up to 25/07/01; full list of members
|
18 July 2001 | Return made up to 25/07/01; full list of members
|
12 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
26 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
26 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page) |
4 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
22 August 1997 | Company name changed david o'flaherty associates limi ted\certificate issued on 26/08/97 (2 pages) |
22 August 1997 | Company name changed david o'flaherty associates limi ted\certificate issued on 26/08/97 (2 pages) |
14 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
13 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
26 September 1996 | Ad 10/09/96--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
26 September 1996 | Ad 10/09/96--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
17 September 1996 | Ad 27/08/96--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
17 September 1996 | Ad 27/08/96--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
20 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
7 August 1995 | Secretary resigned;new secretary appointed (5 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (5 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 July 1995 | Incorporation (22 pages) |
25 July 1995 | Incorporation (22 pages) |