Gerrards Cross
Bucks
SL9 8HF
Director Name | Charlene Shenton |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 November 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Park Chambers South Park Gerrards Cross Bucks SL9 8HF |
Director Name | Glenn Belcher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rigby Lane Hayes Middlesex UB3 1ET |
Secretary Name | Timothy Parminter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2001) |
Role | Self Employed |
Correspondence Address | 2 Union Road Northolt Middlesex UB5 6UE |
Secretary Name | Lyn Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2005) |
Role | Company Director |
Correspondence Address | 11 Rigby Lane Swallowfield Industrial Estate Hayes Middlesex UB3 1ET |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Roger Gibbons & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 86a Edgware Way Edgware Middlesex HA8 8JS |
Secretary Name | Burnhams Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2007) |
Correspondence Address | 64 Clarendon Road Watford Hertfordshire WD17 1DA |
Secretary Name | Atlas Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2013) |
Correspondence Address | South Park Chambers South Park Gerrards Cross Buckinghamshire SL9 8HF |
Website | carpaintco.com |
---|---|
Email address | [email protected] |
Telephone | 020 85619710 |
Telephone region | London |
Registered Address | Unit 11 Rigby Lane Hayes UB3 1ET |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Belcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,200 |
Cash | £174,734 |
Current Liabilities | £275,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
7 November 2014 | Delivered on: 13 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 November 2023 | Confirmation statement made on 9 November 2023 with updates (5 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
20 March 2023 | Registered office address changed from C/O Atlas Consultancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF to Unit 11 Rigby Lane Hayes UB3 1ET on 20 March 2023 (1 page) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
7 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
16 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
25 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
19 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
13 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
12 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
8 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Director's details changed for Mr Daniel Belcher on 1 November 2016 (2 pages) |
22 November 2016 | Appointment of Charlene Shenton as a director on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Daniel Belcher on 1 November 2016 (2 pages) |
22 November 2016 | Appointment of Charlene Shenton as a director on 21 November 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Cancellation of shares. Statement of capital on 19 November 2014
|
14 August 2015 | Cancellation of shares. Statement of capital on 19 November 2014
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 December 2014 | Termination of appointment of Glenn Belcher as a director on 19 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Glenn Belcher as a director on 19 November 2014 (2 pages) |
15 December 2014 | Resolutions
|
28 November 2014 | All of the property or undertaking has been released from charge 034084780001 (1 page) |
28 November 2014 | All of the property or undertaking has been released from charge 034084780001 (1 page) |
13 November 2014 | Registration of charge 034084780001, created on 7 November 2014 (18 pages) |
13 November 2014 | Registration of charge 034084780001, created on 7 November 2014 (18 pages) |
13 November 2014 | Registration of charge 034084780001, created on 7 November 2014 (18 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Termination of appointment of Atlas Consultancy Limited as a secretary (1 page) |
3 September 2013 | Termination of appointment of Atlas Consultancy Limited as a secretary (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 September 2012 | Appointment of Daniel Belcher as a director (2 pages) |
21 September 2012 | Appointment of Daniel Belcher as a director (2 pages) |
10 September 2012 | Registered office address changed from Unit 2 Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6LJ England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Unit 2 Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6LJ England on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Registered office address changed from Cpc House, Rigby Lane Swallowfield Ind Estate Hayes Middx UB3 1ET on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Cpc House, Rigby Lane Swallowfield Ind Estate Hayes Middx UB3 1ET on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Cpc House, Rigby Lane Swallowfield Ind Estate Hayes Middx UB3 1ET on 2 March 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Secretary's details changed for Atlas Consultancy Limited on 1 October 2009 (2 pages) |
20 October 2010 | Secretary's details changed for Atlas Consultancy Limited on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Secretary's details changed for Atlas Consultancy Limited on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Glenn Belcher on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Glenn Belcher on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Glenn Belcher on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Return made up to 24/07/05; full list of members
|
1 November 2005 | Return made up to 24/07/05; full list of members
|
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
14 November 2001 | Return made up to 24/07/01; full list of members (6 pages) |
14 November 2001 | Return made up to 24/07/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
19 October 2000 | Return made up to 24/07/00; full list of members
|
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Return made up to 24/07/00; full list of members
|
19 October 2000 | Registered office changed on 19/10/00 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
2 February 2000 | Return made up to 24/07/99; no change of members (4 pages) |
2 February 2000 | Return made up to 24/07/99; no change of members (4 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
13 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
8 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
8 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
24 July 1997 | Incorporation (13 pages) |
24 July 1997 | Incorporation (13 pages) |