Raynes Park
London
SW20 9HY
Secretary Name | Annette Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Meadway Raynes Park London SW20 9HY |
Director Name | Annette Barrett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Upper Swaines Epping Essex CM16 5EP |
Secretary Name | James Francis Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Upper Swaines Epping Essex CM16 5EP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.acudrill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 973780823 |
Telephone region | Mobile |
Registered Address | 256 Martin Way Morden Surrey SM4 4AW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | James Francis Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,836 |
Cash | £208,487 |
Current Liabilities | £123,419 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (2 months, 4 weeks from now) |
27 June 2002 | Delivered on: 28 June 2002 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 |
---|
1 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 March 2015 | Registered office address changed from 256 Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW to 256 Martin Way Morden Surrey SM4 4AW on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 256 Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW to 256 Martin Way Morden Surrey SM4 4AW on 10 March 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
27 March 2013 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for James Francis Barrett on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for James Francis Barrett on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for James Francis Barrett on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
29 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
18 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
10 January 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
2 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
4 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
14 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
14 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
8 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
25 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: manor place albert road braintree essex CM7 3JE (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: manor place albert road braintree essex CM7 3JE (1 page) |
17 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 August 2000 | Return made up to 22/07/00; full list of members
|
4 August 2000 | Return made up to 22/07/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
20 January 1998 | Company name changed epping diamond drilling LIMITED\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | Company name changed epping diamond drilling LIMITED\certificate issued on 21/01/98 (2 pages) |
17 October 1997 | Company name changed solarbase LIMITED\certificate issued on 20/10/97 (2 pages) |
17 October 1997 | Company name changed solarbase LIMITED\certificate issued on 20/10/97 (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
15 October 1997 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
22 July 1997 | Incorporation (17 pages) |
22 July 1997 | Incorporation (17 pages) |