Whyteleafe
Surrey
CR3 0BL
Director Name | Michael Joseph Moylan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bingham Corner Lower Addiscombe Road Croydon CR0 7AA |
Secretary Name | Julie Amanda Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Amberley Park View Road Woldingham Surrey CR3 7DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ccleasing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86568136 |
Telephone region | London |
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Michael Joseph Moylan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,534 |
Cash | £137,806 |
Current Liabilities | £46,710 |
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 | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
3 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 January 2021 | Change of details for Jennifer Amy Moylan as a person with significant control on 25 January 2021 (2 pages) |
27 January 2021 | Director's details changed for Jennifer Amy Moylan on 25 January 2021 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 May 2019 | Notification of Jennifer Amy Moylan as a person with significant control on 23 March 2019 (2 pages) |
28 May 2019 | Director's details changed for Jennifer Amy Moylan on 23 March 2019 (2 pages) |
28 May 2019 | Termination of appointment of Michael Joseph Moylan as a director on 23 March 2019 (1 page) |
28 May 2019 | Cessation of Michael Joseph Moylan as a person with significant control on 23 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 April 2018 | Registered office address changed from Hathaway House Popes Drive London N3 1QF to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 19 April 2018 (1 page) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Appointment of Jennifer Amy Moylan as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Jennifer Amy Moylan as a director on 8 December 2016 (2 pages) |
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 February 2016 | Director's details changed for Michael Joseph Moylan on 24 January 2015 (2 pages) |
8 February 2016 | Director's details changed for Michael Joseph Moylan on 24 January 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
14 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / michael moylan / 01/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / michael moylan / 01/01/2009 (1 page) |
13 October 2008 | Appointment terminated secretary julie moylan (1 page) |
13 October 2008 | Appointment terminated secretary julie moylan (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
18 August 2008 | Secretary's change of particulars / julie moylan / 18/08/2008 (1 page) |
18 August 2008 | Secretary's change of particulars / julie moylan / 18/08/2008 (1 page) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 August 2008 | Secretary's change of particulars / julie moylan / 08/03/2007 (1 page) |
4 August 2008 | Secretary's change of particulars / julie moylan / 08/03/2007 (1 page) |
8 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (5 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (5 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
6 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 April 2001 | Return made up to 24/01/01; full list of members
|
4 April 2001 | Return made up to 24/01/01; full list of members
|
3 April 2001 | Ad 22/01/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
3 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 April 2001 | Ad 22/01/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
24 January 2000 | Incorporation (18 pages) |
24 January 2000 | Incorporation (18 pages) |