6 Birdhurst Road
South Croydon
Surrey
CR2 7EA
Secretary Name | Melanie Jane Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oaklands Gardens Kenley Surrey CR8 5DS |
Secretary Name | Charalampos Vassiliou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 4 Ruckholt Road Leyton London E10 5NP |
Secretary Name | Valerie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 240 Unthank Road Norwich Norfolk NR2 2AH |
Website | www.clmsuk.com/ |
---|
Registered Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dr Yannis Zorgios 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,109 |
Cash | £188,630 |
Current Liabilities | £94,361 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
13 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
15 December 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
6 June 2022 | Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
4 June 2022 | Registered office address changed from C/O Taylors Chartered Accountants Battle House East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 4 June 2022 (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 January 2021 | Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page) |
18 January 2021 | Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page) |
16 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (3 pages) |
4 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
21 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 June 2013 | Termination of appointment of Valerie Smith as a secretary (1 page) |
24 June 2013 | Termination of appointment of Valerie Smith as a secretary (1 page) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 11 January 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Dr Yannis Zorgios on 8 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Dr Yannis Zorgios on 8 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Yannis Zorgios on 8 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Return made up to 08/04/05; full list of members (2 pages) |
11 July 2005 | Return made up to 08/04/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
6 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 June 2000 | Return made up to 08/04/00; full list of members
|
16 June 2000 | Return made up to 08/04/00; full list of members
|
22 March 2000 | Ad 22/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | Ad 22/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 145 windmill road croydon surrey CR0 2XT (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 145 windmill road croydon surrey CR0 2XT (1 page) |
7 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
7 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
1 December 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 December 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
8 April 1998 | Incorporation (15 pages) |
8 April 1998 | Incorporation (15 pages) |