Carshalton
Surrey
SM5 3AE
Secretary Name | Morgans Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 86 High Street Carshalton Surrey SM5 3AE |
Secretary Name | Deborah Gail Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Pinewood Avenue Crowthorne Berkshire RG45 6RR |
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2007) |
Correspondence Address | Office No 6 Western International Market Centre Hayes Road Southall Middlesex UB2 5XJ |
Website | brickimage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89851306 |
Telephone region | London |
Registered Address | 86 High Street Carshalton Surrey SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peter Robert Sloane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,404 |
Cash | £26,659 |
Current Liabilities | £30,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
21 August 2018 | Director's details changed for Mr Peter Robert Sloane on 15 August 2018 (2 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2018 | Change of details for Mr Peter Robert Sloane as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Peter Robert Sloane on 13 March 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Director's details changed for Peter Robert Sloane on 1 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Peter Robert Sloane on 1 August 2015 (2 pages) |
17 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Peter Robert Sloane on 1 August 2015 (2 pages) |
17 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Registered office address changed from 86 High Street Carshalton Surrey CR5 3AE on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Registered office address changed from 86 High Street Carshalton Surrey CR5 3AE on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Secretary's details changed for Morgans Secretaries Limited on 3 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Morgans Secretaries Limited on 3 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Morgans Secretaries Limited on 3 August 2010 (2 pages) |
13 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Secretary's change of particulars / morgans secretaries LIMITED / 01/11/2007 (1 page) |
15 August 2008 | Director's change of particulars / peter sloane / 01/01/2007 (1 page) |
15 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 August 2008 | Director's change of particulars / peter sloane / 01/01/2007 (1 page) |
15 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 August 2008 | Secretary's change of particulars / morgans secretaries LIMITED / 01/11/2007 (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 20 hampton road croydon surrey CR0 2XG (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 20 hampton road croydon surrey CR0 2XG (1 page) |
15 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 June 2007 | Company name changed sloane development solutions lim ited\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 June 2007 | Company name changed sloane development solutions lim ited\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
23 October 2006 | Return made up to 03/08/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick kingston upon thames surrey KT1 4EU (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick kingston upon thames surrey KT1 4EU (1 page) |
14 February 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
19 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 October 2004 | Return made up to 03/08/04; full list of members
|
15 October 2004 | Return made up to 03/08/04; full list of members
|
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 September 2003 | Return made up to 03/08/03; full list of members
|
15 September 2003 | Return made up to 03/08/03; full list of members
|
11 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 August 2002 | Return made up to 03/08/02; full list of members
|
29 August 2002 | Return made up to 03/08/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
3 August 2000 | Incorporation (11 pages) |
3 August 2000 | Incorporation (11 pages) |