Lower Kingswood
Tadworth
Surrey
KT20 7EF
Director Name | Lesley Sharon Waters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairford Cottage 97 Buckland Road Lower Kingswood Tadworth Surrey KT20 7EF |
Secretary Name | Lesley Sharon Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairford Cottage 97 Buckland Road Lower Kingswood Tadworth Surrey KT20 7EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(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 | 22 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
1 at £1 | Mr C.l. Waters 50.00% Ordinary |
---|---|
1 at £1 | Mrs L.s. Waters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,055 |
Current Liabilities | £6,751 |
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 | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
23 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
30 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
29 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
26 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
13 February 2018 | Change of details for Mr Charles Lindsay Waters as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Charles Lindsay Waters on 13 February 2018 (2 pages) |
13 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 13 February 2018 (1 page) |
13 February 2018 | Director's details changed for Charles Lindsay Waters on 13 February 2018 (2 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for Charles Lindsay Waters on 22 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Lesley Sharon Waters on 22 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Charles Lindsay Waters on 22 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Lesley Sharon Waters on 22 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 June 2005 | Return made up to 22/03/05; full list of members (3 pages) |
20 June 2005 | Return made up to 22/03/05; full list of members (3 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
21 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Incorporation (14 pages) |
22 March 2000 | Incorporation (14 pages) |