Cheam
Surrey
SM3 9SA
Secretary Name | Mr Mark Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 18 years (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Pine Walk Carshalton Beeches Surrey SM5 4HD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Gary Hoare 50.00% Ordinary |
---|---|
1 at £1 | Mr Mark Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,100 |
Cash | £65,925 |
Current Liabilities | £37,697 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
23 January 2020 | Delivered on: 29 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
23 May 2023 | Director's details changed for Mr Gary Steven Hoare on 23 May 2023 (2 pages) |
23 May 2023 | Change of details for Mr Gary Steven Hoare as a person with significant control on 23 May 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge 037041890001, created on 23 January 2020 (41 pages) |
23 September 2019 | Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 23 September 2019 (1 page) |
10 April 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
10 February 2017 | Termination of appointment of Mark Stephen Brown as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Stephen Brown as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 May 2015 | Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 28 May 2015 (1 page) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Mr Gary Steven Hoare on 29 January 2012 (2 pages) |
31 January 2013 | Director's details changed for Mr Gary Steven Hoare on 29 January 2012 (2 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
21 May 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (13 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (13 pages) |
6 May 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
6 May 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
15 February 2010 | Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
15 February 2010 | Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (12 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (12 pages) |
21 April 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
21 April 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
13 February 2009 | Director's change of particulars / gary hoare / 03/04/2008 (1 page) |
13 February 2009 | Return made up to 28/01/09; no change of members (4 pages) |
13 February 2009 | Return made up to 28/01/09; no change of members (4 pages) |
13 February 2009 | Director's change of particulars / gary hoare / 03/04/2008 (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
6 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
6 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
18 June 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
18 June 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 May 2007 | Return made up to 28/01/07; full list of members
|
22 May 2007 | Return made up to 28/01/07; full list of members
|
28 March 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
27 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
12 January 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
20 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
25 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
19 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
16 August 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
16 August 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members
|
13 February 2001 | Return made up to 28/01/01; full list of members
|
8 June 2000 | Return made up to 28/01/00; full list of members
|
8 June 2000 | Return made up to 28/01/00; full list of members
|
26 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
26 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
9 March 1999 | Memorandum and Articles of Association (5 pages) |
9 March 1999 | Memorandum and Articles of Association (5 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
28 January 1999 | Incorporation (15 pages) |
28 January 1999 | Incorporation (15 pages) |