Surbiton
Surrey
KT6 4EQ
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2004(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 March 2018) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Director Name | Bianca Maria Shevlin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Maurachfeld 11 Kitzbuhel Tirol A-6370 Austria |
Secretary Name | Jonathan Guthrie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 August 2004) |
Role | Accountant |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 16 The Mall Surbiton Surrey KT6 4EQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paul Christian Shevlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,157 |
Cash | £6,520 |
Current Liabilities | £106,532 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
---|---|
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2015 | Director's details changed for Paul Christian Shevlin on 30 December 2015 (2 pages) |
30 December 2015 | Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ (1 page) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF England to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page) |
13 February 2015 | Director's details changed for Paul Christian Shevlin on 13 February 2015 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Paul Christian Shevlin on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Paul Christian Shevlin on 7 January 2014 (2 pages) |
7 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 February 2013 | Director's details changed for Paul Christian Shevlin on 7 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Director's details changed for Paul Christian Shevlin on 7 February 2013 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Director's details changed for Paul Christian Shevlin on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Sail Business Solutions Secretaries Limited on 28 January 2010 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 60 carlton park avenue, raynes park, london, SW20 8BL (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: castlewood house, 77-91 new oxford street, london WC1A 1DG (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 60 carlton park avenue, raynes park, london, SW20 8BL (1 page) |
16 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 14 victoria mews, earlsfield, greater london, SW18 3PY (1 page) |
21 January 2005 | Return made up to 22/12/04; full list of members (2 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 6TH floor, abford house, 15 wilton road, london SW1V 1LT (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
4 February 2004 | Return made up to 22/12/03; full list of members (6 pages) |
27 October 2003 | Director resigned (1 page) |
16 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact, clydesdale bank house, 33 regent street, london SW1Y 4ZT (1 page) |
7 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: first floor, 19-20 garlick hill, london, EC4V 2AL (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 January 2002 | Return made up to 22/12/01; full list of members
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: ground floor broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page) |
22 December 2000 | Incorporation (9 pages) |