Coulsdon
Surrey
CR5 2HR
Secretary Name | Mr Alan John Coombs |
---|---|
Status | Resigned |
Appointed | 19 May 2010(10 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2020) |
Role | Company Director |
Correspondence Address | 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
1 February 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Alan John Coombs as a secretary on 26 March 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 January 2016 | Secretary's details changed for Mr Alan John Coombs on 11 January 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Secretary's details changed for Mr Alan John Coombs on 11 January 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from 24 Ullswater Crescent Coulsdon Surrey CR5 2HR to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 20 Ullswater Crescent Ullswater Crescent Coulsdon Surrey CR5 2HR England to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 24 Ullswater Crescent Coulsdon Surrey CR5 2HR to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 20 Ullswater Crescent Ullswater Crescent Coulsdon Surrey CR5 2HR England to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 24 Ullswater Crescent Coulsdon Surrey CR5 2HR to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 20 Ullswater Crescent Ullswater Crescent Coulsdon Surrey CR5 2HR England to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Alan Coombs on 12 January 2015 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Alan Coombs on 12 January 2015 (1 page) |
3 June 2014 | Director's details changed for Mr Stig Johan Sjoblom on 1 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Stig Johan Sjoblom on 1 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Stig Johan Sjoblom on 1 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
5 March 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
31 March 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
2 August 2010 | Appointment of Mr Alan Coombs as a secretary (1 page) |
2 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Appointment of Mr Alan Coombs as a secretary (1 page) |
2 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Termination of appointment of Cscs Nominees Limited as a secretary (1 page) |
2 August 2010 | Termination of appointment of Cscs Nominees Limited as a secretary (1 page) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
12 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
5 September 2005 | Return made up to 19/05/05; full list of members (2 pages) |
5 September 2005 | Return made up to 19/05/05; full list of members (2 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (7 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (7 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (7 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (7 pages) |
18 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
18 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
9 April 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
9 April 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
8 September 2000 | Ad 23/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2000 | Particulars of contract relating to shares (4 pages) |
8 September 2000 | Ad 23/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2000 | Particulars of contract relating to shares (4 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (3 pages) |
3 July 2000 | New director appointed (3 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 82 saint john street london EC1M 4JN (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 82 saint john street london EC1M 4JN (1 page) |
19 May 2000 | Incorporation (17 pages) |
19 May 2000 | Incorporation (17 pages) |