Wrythe Lane
Carshalton
Surrey
SM5 2DG
Secretary Name | Nicola Jane Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Child Minder Nanny |
Correspondence Address | Winsome Bunce Common Road Leigh Surrey RH2 8NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 February 2018) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Telephone | 020 87738811 |
---|---|
Telephone region | London |
Registered Address | Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £478 |
Cash | £4,647 |
Current Liabilities | £93,653 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
21 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
17 March 2020 | Director's details changed for Mr Richard William Fryer on 15 March 2019 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
14 February 2018 | Secretary's details changed for Mayfair Company Services Limited on 14 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Mayfair Company Services Limited as a secretary on 14 February 2018 (1 page) |
14 February 2018 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 (1 page) |
14 February 2018 | Change of details for Mr Richard William Fryer as a person with significant control on 14 February 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Richard William Fryer on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mayfair Company Services Limited on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mayfair Company Services Limited on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard William Fryer on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Return made up to 11/03/08; full list of members (3 pages) |
26 June 2008 | Return made up to 11/03/08; full list of members (3 pages) |
16 April 2008 | Secretary appointed mayfair company services LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary nicola fryer (1 page) |
16 April 2008 | Secretary appointed mayfair company services LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary nicola fryer (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 May 2005 | Return made up to 11/03/05; full list of members (6 pages) |
27 May 2005 | Return made up to 11/03/05; full list of members (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
6 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 August 2003 | Return made up to 11/03/03; full list of members (6 pages) |
16 August 2003 | Return made up to 11/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 November 2000 | Secretary's particulars changed (1 page) |
29 November 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Incorporation (11 pages) |
11 March 1999 | Incorporation (11 pages) |