Carshalton
SM5 2BL
Secretary Name | Tracey Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Culvers Avenue Carshalton Surrey SM5 2BL |
Director Name | Gary Perren |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Malmesbury Road Morden Surrey SM4 6HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0121 3552866 |
---|---|
Telephone region | Birmingham |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Derek Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,074 |
Cash | £80 |
Current Liabilities | £21,802 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
5 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 March 2010 | Director's details changed for Derek Marshall on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Derek Marshall on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Derek Marshall on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
26 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
11 January 2006 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
2 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
15 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 21/01/03; full list of members
|
18 March 2003 | Return made up to 21/01/03; full list of members
|
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
28 May 2002 | Return made up to 21/01/02; full list of members
|
28 May 2002 | Return made up to 21/01/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
24 December 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
12 December 2000 | Return made up to 21/01/00; full list of members; amend (8 pages) |
12 December 2000 | Return made up to 21/01/00; full list of members; amend (8 pages) |
22 November 2000 | Accounts made up to 31 January 2000 (12 pages) |
22 November 2000 | Accounts made up to 31 January 2000 (12 pages) |
22 April 2000 | Ad 21/01/99--------- £ si 1@1 (2 pages) |
22 April 2000 | Ad 21/01/99--------- £ si 1@1 (2 pages) |
21 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
21 January 1999 | Incorporation (10 pages) |
21 January 1999 | Incorporation (10 pages) |