East Molesey
Surrey
KT8 0JX
Director Name | Mr Dusan Cosic |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Vernon Henry Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Lisbon Avenue Twickenham Middlesex TW2 5HN |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2017) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Website | oppcosavingsandloans.co.nz |
---|
Registered Address | Suite 110, Legacy Centre Hampton Road West Feltham TW13 6DH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Peter Henry Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,334 |
Cash | £10,915 |
Current Liabilities | £15,311 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
26 January 2000 | Delivered on: 28 January 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
7 November 2020 | Registered office address changed from 54 New Road Esher KT10 9NU England to Suite 110 Hampton Road West Feltham TW13 6DH on 7 November 2020 (1 page) |
7 November 2020 | Registered office address changed from Suite 110 Hampton Road West Feltham TW13 6DH England to Suite 110, Legacy Centre Hampton Road West Feltham TW13 6DH on 7 November 2020 (1 page) |
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 December 2018 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to 54 New Road Esher KT10 9NU on 26 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 September 2017 | Notification of Peter Henry Thomas as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Notification of Peter Henry Thomas as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
10 August 2017 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page) |
6 July 2017 | Registered office address changed from Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 6 July 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 20 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Peter Henry Thomas on 20 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Peter Henry Thomas on 20 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 20 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page) |
5 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 November 2005 | Return made up to 20/09/05; full list of members (6 pages) |
7 November 2005 | Return made up to 20/09/05; full list of members (6 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: barnett & co 16-18 the causeway teddington middlesex TW11 0HE (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: barnett & co 16-18 the causeway teddington middlesex TW11 0HE (1 page) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 June 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
16 June 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
17 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
17 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 159 church road teddington middlesex TW11 8QH (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 159 church road teddington middlesex TW11 8QH (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
20 September 1996 | Incorporation (20 pages) |
20 September 1996 | Incorporation (20 pages) |