Carshalton
Surrey
SM5 1PH
Secretary Name | Toni Linda Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 109 Bramblewood Close Carshalton Surrey SM5 1PH |
Director Name | Mrs Toni Linda Wallace |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Bramblewood Close Carshalton Surrey SM5 1PH |
Director Name | Mr Brendan David Fitzgerald |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 39 Dale Road Purley Surrey CR8 2ED |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Martin Kenneth Unstead |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 83 Saint Johns Road Epping Essex CM16 5DW |
Secretary Name | Mr Brendan David Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 39 Dale Road Purley Surrey CR8 2ED |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 62 The Street Ashtead Surrey KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Mr Dennis Robert Wallace 55.00% Ordinary A |
---|---|
5 at £1 | Mr Dennis Robert Wallace 5.00% Ordinary C |
40 at £1 | Mrs Toni Linda Wallace 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,220 |
Current Liabilities | £72,510 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
14 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Dennis Robert Wallace on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dennis Robert Wallace on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dennis Robert Wallace on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
1 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
24 October 2003 | Return made up to 08/08/03; full list of members (6 pages) |
24 October 2003 | Return made up to 08/08/03; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 December 2001 | Director resigned (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Director resigned (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Return made up to 08/08/01; full list of members
|
6 September 2001 | Return made up to 08/08/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
14 September 2000 | Ad 21/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 September 2000 | Ad 21/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
11 September 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (18 pages) |
8 August 2000 | Incorporation (18 pages) |