Epsom
KT17 1DH
Director Name | Mr Lulzim Morina |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stevens Walk Colchester CO4 3JX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Mark Stephen Brown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 10 February 2017) |
Role | Double Glazing Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Pine Walk Carshalton Beeches Surrey SM5 4HD |
Director Name | Mr Gary Steven Hoare |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 September 2020) |
Role | Double Glazing Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 184 Churchill Road Cheam Surrey SM3 9SA |
Secretary Name | Mr Gary Steven Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Churchill Road Cheam Surrey SM3 9SA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gary Hoare 50.00% Ordinary |
---|---|
30 at £1 | Mr Mark Brown 30.00% Ordinary |
20 at £1 | Mrs Sheila Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,660 |
Cash | £10,822 |
Current Liabilities | £120,989 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Director's details changed for Mr Paul Frederick James Lanning on 23 May 2023 (2 pages) |
23 May 2023 | Change of details for Mr Paul Frederick James Lanning as a person with significant control on 23 May 2023 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
31 January 2023 | Director's details changed for Mr Lulzim Morina on 31 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr Lulzim Morina as a person with significant control on 31 January 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
7 October 2020 | Appointment of Mr Lulzim Morina as a director on 7 October 2020 (2 pages) |
7 October 2020 | Notification of Lulzim Morina as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
16 September 2020 | Termination of appointment of Gary Steven Hoare as a director on 16 September 2020 (1 page) |
16 September 2020 | Cessation of Gary Steven Hoare as a person with significant control on 16 September 2020 (1 page) |
16 September 2020 | Notification of Paul Frederick James Lanning as a person with significant control on 16 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Gary Steven Hoare as a secretary on 16 September 2020 (1 page) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
16 September 2020 | Appointment of Mr Paul Frederick James Lanning as a director on 16 September 2020 (2 pages) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
23 September 2019 | Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 23 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
18 April 2019 | Amended total exemption full accounts made up to 31 October 2017 (7 pages) |
31 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 July 2017 | Termination of appointment of Mark Stephen Brown as a director on 10 February 2017 (1 page) |
26 July 2017 | Change of details for Mr Gary Steven Hoare as a person with significant control on 10 February 2017 (2 pages) |
26 July 2017 | Change of details for Mr Gary Steven Hoare as a person with significant control on 10 February 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
26 July 2017 | Termination of appointment of Mark Stephen Brown as a director on 10 February 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 March 2015 | Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 26 March 2015 (1 page) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
8 August 2013 | Secretary's details changed for Mr Gary Steven Hoare on 16 July 2012 (2 pages) |
8 August 2013 | Director's details changed for Mr Gary Steven Hoare on 16 July 2012 (2 pages) |
8 August 2013 | Secretary's details changed for Mr Gary Steven Hoare on 16 July 2012 (2 pages) |
8 August 2013 | Director's details changed for Mr Gary Steven Hoare on 16 July 2012 (2 pages) |
8 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 June 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
25 June 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
6 March 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
20 July 2011 | Director's details changed for Gary Steven Hoare on 16 July 2010 (2 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Gary Steven Hoare on 16 July 2010 (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (13 pages) |
1 September 2010 | Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
1 September 2010 | Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
1 September 2010 | Secretary's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
1 September 2010 | Secretary's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
1 September 2010 | Secretary's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
1 September 2010 | Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (13 pages) |
6 May 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
6 May 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
29 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
21 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
21 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
6 August 2008 | Return made up to 15/07/08; no change of members
|
6 August 2008 | Return made up to 15/07/08; no change of members
|
5 March 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
5 March 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
26 July 2007 | Return made up to 15/07/07; no change of members
|
26 July 2007 | Return made up to 15/07/07; no change of members
|
31 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
31 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
28 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
11 July 2005 | Return made up to 15/07/05; full list of members
|
11 July 2005 | Return made up to 15/07/05; full list of members
|
27 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
8 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
7 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
7 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
8 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
8 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
21 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
31 July 2002 | Return made up to 15/07/02; full list of members
|
31 July 2002 | Return made up to 15/07/02; full list of members
|
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
21 August 2001 | Return made up to 15/07/01; full list of members
|
21 August 2001 | Return made up to 15/07/01; full list of members
|
16 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
16 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
27 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
26 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
26 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
28 May 1999 | Full accounts made up to 31 October 1998 (7 pages) |
28 May 1999 | Full accounts made up to 31 October 1998 (7 pages) |
8 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
17 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
22 December 1997 | Ad 07/08/96--------- £ si 99@1 (2 pages) |
22 December 1997 | Ad 07/08/96--------- £ si 99@1 (2 pages) |
22 December 1997 | Return made up to 15/07/97; full list of members
|
22 December 1997 | Return made up to 15/07/97; full list of members
|
8 June 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
8 June 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Secretary resigned (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Secretary resigned (2 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Memorandum and Articles of Association (6 pages) |
18 August 1996 | Memorandum and Articles of Association (6 pages) |
18 August 1996 | Resolutions
|
15 July 1996 | Incorporation (17 pages) |
15 July 1996 | Incorporation (17 pages) |