Milford
Godalming
GU8 5HA
Secretary Name | Martin Richard Cerullo |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 3 George Road Milford Godalming GU8 5HA |
Director Name | Mr Mark Patrick Joshua Ranghel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pountney Road London SW11 5TW |
Secretary Name | Graham Richard Horry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 2 17 Gowlett Road London SE15 4HX |
Director Name | Marilyn Ranghel |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 2009) |
Role | Healthcare Worker |
Correspondence Address | 3 Pountney Road London SW11 5TU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mark Patrick Joshua Ranghel 66.67% Ordinary |
---|---|
1 at £1 | Martin Cerullo 33.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
26 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Registered office address changed from C/O C/O Mr P Cerullo 274 Camp Road St. Albans Hertfordshire AL1 5PQ to 6 Rye Court 214 Peckham Rye London SE22 0LT on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from C/O C/O Mr P Cerullo 274 Camp Road St. Albans Hertfordshire AL1 5PQ to 6 Rye Court 214 Peckham Rye London SE22 0LT on 25 August 2015 (1 page) |
17 August 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
24 October 2012 | Registered office address changed from 3 George Road Milford Godalming Surrey GU8 5HA on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 3 George Road Milford Godalming Surrey GU8 5HA on 24 October 2012 (1 page) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
11 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
24 July 2010 | Director's details changed for Mr Mark Patrick Joshua Ranghel on 19 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Martin Richard Cerullo on 19 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Mr Mark Patrick Joshua Ranghel on 19 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Martin Richard Cerullo on 19 July 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
15 March 2010 | Appointment of Mr Mark Patrick Joshua Ranghel as a director (1 page) |
15 March 2010 | Appointment of Mr Mark Patrick Joshua Ranghel as a director (1 page) |
7 August 2009 | Appointment terminated director marilyn ranghel (1 page) |
7 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director marilyn ranghel (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
2 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 August 2005 | Return made up to 19/07/05; full list of members
|
10 August 2005 | Return made up to 19/07/05; full list of members
|
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
14 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
12 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
18 August 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
18 August 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
30 November 2001 | Accounting reference date extended from 01/04/01 to 31/07/01 (1 page) |
30 November 2001 | Accounting reference date extended from 01/04/01 to 31/07/01 (1 page) |
9 August 2001 | Ad 20/07/01--------- £ si 2@1 (2 pages) |
9 August 2001 | Ad 20/07/01--------- £ si 2@1 (2 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Accounting reference date shortened from 31/07/01 to 01/04/01 (1 page) |
10 August 2000 | Accounting reference date shortened from 31/07/01 to 01/04/01 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 2000 | Incorporation (15 pages) |
20 July 2000 | Incorporation (15 pages) |