Foreign
Secretary Name | Melisa Garvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | PO Box 1773 Umhlanga Rocks 4320 South Africa Foreign |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | 438 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adrian Garvey 50.00% Ordinary |
---|---|
1 at £1 | Melisa Garvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,118 |
Cash | £2,805 |
Current Liabilities | £84,980 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
7 July 2017 | Delivered on: 12 July 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as 4 bideford road, newport, NP20 3BJ title to which is registered at the land registry under title number WA97942. Outstanding |
---|---|
17 January 2017 | Delivered on: 7 February 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 135 bassaleg road newport. Outstanding |
29 June 2001 | Delivered on: 7 July 2001 Persons entitled: Woolwich Direct Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 anchor road penarth vale of glamorgan. Outstanding |
30 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (6 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
26 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
28 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
15 May 2018 | Registered office address changed from C/O County Accountants Limited 1 County Road Thornton Heath Surrey CR7 8HN to 438 Streatham High Road London SW16 3PX on 15 May 2018 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
12 July 2017 | Registration of charge 039633510003, created on 7 July 2017 (39 pages) |
12 July 2017 | Registration of charge 039633510003, created on 7 July 2017 (39 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 February 2017 | Registration of charge 039633510002, created on 17 January 2017 (39 pages) |
7 February 2017 | Registration of charge 039633510002, created on 17 January 2017 (39 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 13 January 2011 (1 page) |
23 August 2010 | Variation order for restoration (4 pages) |
23 August 2010 | Variation order for restoration (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Adrian Garvey on 3 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Adrian Garvey on 3 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Adrian Garvey on 3 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 April 2008 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 3 April 2009 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 3 April 2009 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 3 April 2008 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 3 April 2009 with a full list of shareholders (3 pages) |
14 June 2010 | Annual return made up to 3 April 2008 with a full list of shareholders (3 pages) |
11 June 2010 | Annual return made up to 3 April 2007 with a full list of shareholders (3 pages) |
11 June 2010 | Annual return made up to 3 April 2007 with a full list of shareholders (3 pages) |
11 June 2010 | Annual return made up to 3 April 2007 with a full list of shareholders (3 pages) |
10 June 2010 | Annual return made up to 3 April 2006 with a full list of shareholders (3 pages) |
10 June 2010 | Annual return made up to 3 April 2006 with a full list of shareholders (3 pages) |
10 June 2010 | Annual return made up to 3 April 2006 with a full list of shareholders (3 pages) |
8 June 2010 | Director's details changed for Adrian Garvey on 1 June 2005 (1 page) |
8 June 2010 | Director's details changed for Adrian Garvey on 1 June 2005 (1 page) |
8 June 2010 | Director's details changed for Adrian Garvey on 1 June 2005 (1 page) |
7 June 2010 | Director's details changed for Adrian Garvey on 30 September 2009 (1 page) |
7 June 2010 | Director's details changed for Adrian Garvey on 30 September 2009 (1 page) |
8 December 2009 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 December 2009 (1 page) |
20 November 2009 | Restoration by order of the court (3 pages) |
20 November 2009 | Restoration by order of the court (3 pages) |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2005 | Return made up to 03/04/05; full list of members (6 pages) |
29 June 2005 | Return made up to 03/04/05; full list of members (6 pages) |
18 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members
|
20 April 2004 | Return made up to 03/04/04; full list of members
|
9 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
9 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members
|
12 April 2003 | Return made up to 03/04/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
1 May 2002 | Return made up to 03/04/02; full list of members
|
1 May 2002 | Return made up to 03/04/02; full list of members
|
10 December 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
10 December 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
15 February 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2000 | Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
16 August 2000 | Company name changed chilworth properties LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed chilworth properties LIMITED\certificate issued on 17/08/00 (2 pages) |
3 April 2000 | Incorporation (17 pages) |
3 April 2000 | Incorporation (17 pages) |