Morden
Surrey
SM4 6JZ
Director Name | Dennis Graham Tharratt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hollywood Way Woodford Green Essex IG8 9LQ |
Secretary Name | Dennis Graham Tharratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hollywood Way Woodford Green Essex IG8 9LQ |
Director Name | Brendan McParland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 22 Ridgeway Woodford Green Essex IG8 7RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 14 Angus Close Chessington Surrey KT9 2BP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Geoffrey Stephen C Westhenry 5.00% Ordinary |
---|---|
100 at £1 | John Joseph Beegan 5.00% Ordinary |
500 at £1 | Brendon Mcparland 25.00% Ordinary |
500 at £1 | David Kohn 25.00% Ordinary |
500 at £1 | Dennis Tharratt 25.00% Ordinary |
50 at £1 | John Gates 2.50% Ordinary |
50 at £1 | Kanagasabapathy Vimalanathan 2.50% Ordinary |
50 at £1 | Michael Spencer 2.50% Ordinary |
50 at £1 | Sal Bhaji 2.50% Ordinary |
50 at £1 | Shaileen Chhetri 2.50% Ordinary |
50 at £1 | Ude De Silva 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£814 |
Current Liabilities | £1,501 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 September 2019 | Registered office address changed from C/O Me Ball&Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington Surrey KT9 2BP on 2 September 2019 (1 page) |
24 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
21 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
21 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
2 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
11 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
8 January 2009 | Ad 24/11/08\gbp si 90@1=90\gbp ic 499/589\ (2 pages) |
8 January 2009 | Ad 24/11/08\gbp si 90@1=90\gbp ic 499/589\ (2 pages) |
7 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
6 November 2008 | Return made up to 28/03/08; full list of members (5 pages) |
6 November 2008 | Return made up to 28/03/08; full list of members (5 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Ad 02/05/07--------- £ si 1501@1=1501 £ ic 499/2000 (3 pages) |
18 June 2007 | Nc inc already adjusted 02/05/07 (2 pages) |
18 June 2007 | Nc inc already adjusted 02/05/07 (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Ad 02/05/07--------- £ si 1501@1=1501 £ ic 499/2000 (3 pages) |
1 June 2007 | Return made up to 28/03/07; full list of members (9 pages) |
1 June 2007 | Return made up to 28/03/07; full list of members (9 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
7 January 2007 | Return made up to 28/03/06; full list of members (9 pages) |
7 January 2007 | Return made up to 28/03/06; full list of members (9 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page) |
15 April 2005 | Return made up to 28/03/05; full list of members
|
15 April 2005 | Return made up to 28/03/05; full list of members
|
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members
|
26 April 2004 | Return made up to 28/03/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
12 February 2004 | Company name changed eco trans logics LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed eco trans logics LIMITED\certificate issued on 12/02/04 (2 pages) |
3 June 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
3 June 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
10 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
18 October 2001 | Ad 10/10/01--------- £ si 75@1=75 £ ic 424/499 (2 pages) |
18 October 2001 | Ad 10/10/01--------- £ si 325@1=325 £ ic 99/424 (2 pages) |
18 October 2001 | Ad 10/10/01--------- £ si 75@1=75 £ ic 424/499 (2 pages) |
18 October 2001 | Ad 10/10/01--------- £ si 325@1=325 £ ic 99/424 (2 pages) |
15 June 2001 | Return made up to 28/03/01; no change of members (6 pages) |
15 June 2001 | Return made up to 28/03/01; no change of members (6 pages) |
26 February 2001 | Accounts made up to 30 April 2000 (8 pages) |
26 February 2001 | Accounts made up to 30 April 2000 (8 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members
|
7 April 2000 | Return made up to 28/03/00; full list of members
|
1 March 2000 | Registered office changed on 01/03/00 from: c/o b s g valentine & co lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
1 March 2000 | Accounts made up to 30 April 1999 (8 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: c/o b s g valentine & co lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
1 March 2000 | Accounts made up to 30 April 1999 (8 pages) |
12 July 1999 | Return made up to 28/03/99; no change of members (4 pages) |
12 July 1999 | Return made up to 28/03/99; no change of members (4 pages) |
1 March 1999 | Accounts made up to 30 April 1998 (9 pages) |
1 March 1999 | Accounts made up to 30 April 1998 (9 pages) |
23 March 1998 | Accounts made up to 30 April 1997 (8 pages) |
23 March 1998 | Accounts made up to 30 April 1997 (8 pages) |
20 July 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
20 July 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
6 July 1997 | Return made up to 28/03/97; full list of members (6 pages) |
6 July 1997 | Return made up to 28/03/97; full list of members (6 pages) |
9 August 1996 | Company name changed rockwheel LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Company name changed rockwheel LIMITED\certificate issued on 12/08/96 (2 pages) |
7 August 1996 | Ad 19/07/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
7 August 1996 | Ad 19/07/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
7 July 1996 | Memorandum and Articles of Association (15 pages) |
7 July 1996 | Memorandum and Articles of Association (15 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 March 1996 | Incorporation (19 pages) |
28 March 1996 | Incorporation (19 pages) |