Coulsdon
Surrey
CR5 2NG
Director Name | Mrs Bronwyn Anne Ward-Manson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Secretary Name | Mrs Bronwyn Anne Ward-Manson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Secretary Name | Mr Laurie Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stuart Crescent Croydon Surrey CR0 8QP |
Website | djm-teach.co.uk |
---|
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Bronwyn Anne Ward 60.00% Ordinary |
---|---|
40 at £1 | David John Manson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,957 |
Cash | £26,661 |
Current Liabilities | £92,012 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
13 April 2001 | Delivered on: 19 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 April 2017 | Secretary's details changed for Bronwyn Anne Ward on 20 September 2016 (1 page) |
4 April 2017 | Secretary's details changed for Bronwyn Anne Ward on 20 September 2016 (1 page) |
4 April 2017 | Director's details changed for Bronwyn Anne Ward on 20 September 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
4 April 2017 | Director's details changed for Bronwyn Anne Ward on 20 September 2016 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Secretary's details changed for Bronwyn Anne Ward on 15 February 2010 (1 page) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Secretary's details changed for Bronwyn Anne Ward on 15 February 2010 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 March 2010 | Director's details changed for David John Manson on 14 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David John Manson on 14 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Bronwyn Anne Ward on 14 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Bronwyn Anne Ward on 14 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 April 2008 | Return made up to 14/02/08; no change of members (7 pages) |
18 April 2008 | Return made up to 14/02/08; no change of members (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Return made up to 14/02/07; full list of members
|
19 February 2008 | Return made up to 14/02/07; full list of members
|
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 June 2006 | Return made up to 14/02/06; full list of members (7 pages) |
1 June 2006 | Return made up to 14/02/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
15 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 January 2005 | Ad 16/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 2005 | Ad 16/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2004 | Return made up to 14/02/04; full list of members
|
15 July 2004 | Return made up to 14/02/04; full list of members
|
13 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 May 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 May 2002 | Return made up to 14/02/02; full list of members (6 pages) |
24 April 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
24 April 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 6 church paddock court wallington surrey SM6 7AW (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 6 church paddock court wallington surrey SM6 7AW (1 page) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Incorporation (14 pages) |
14 February 2001 | Incorporation (14 pages) |