Ivybridge
Devon
PL21 0YD
Secretary Name | Mr Robert Terence Cruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Leonards Road Epsom Downs Epsom Surrey KT18 5RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Saint Leonards Road Epsom Surrey KT18 5RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | M.j. Connelly 99.00% Ordinary |
---|---|
1 at £1 | Miss K. Connelly 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,743 |
Cash | £2,984 |
Current Liabilities | £3,739 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
24 April 2009 | Delivered on: 12 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c 6 gascoyne place plymouth t/no DN310176 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
---|---|
24 April 2009 | Delivered on: 12 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 18 college avenue plymouth t/no DN277595 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
24 April 2009 | Delivered on: 12 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 18 college avenue plymouth t/no DN288570 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
31 July 2008 | Delivered on: 7 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 vitoria road plymouth devon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2006 | Delivered on: 29 July 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 percy terrace plymouth. Outstanding |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 March 2018 | Termination of appointment of Robert Terence Cruse as a secretary on 12 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2010 | Director's details changed for Martin Joseph Connelly on 24 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Martin Joseph Connelly on 24 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Return made up to 24/02/06; full list of members; amend (6 pages) |
3 June 2006 | Return made up to 24/02/06; full list of members; amend (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2005 | Return made up to 24/02/05; full list of members
|
23 February 2005 | Return made up to 24/02/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 April 2003 | Return made up to 24/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 24/02/03; full list of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 December 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
13 December 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
13 March 2001 | Return made up to 24/02/01; full list of members
|
13 March 2001 | Return made up to 24/02/01; full list of members
|
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (17 pages) |
24 February 2000 | Incorporation (17 pages) |
24 February 2000 | Secretary resigned (1 page) |