Redruth
Cornwall
TR16 5HL
Secretary Name | Sonal Doncaster |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Trevethan Redruth Cornwall TR16 5HL |
Director Name | Mr Richard Holmes Bennett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eton Grove London SE13 5BY |
Secretary Name | Mr Simon James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mount Ephraim Road London SW16 1NG |
Director Name | Jeremy De Beer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 46 Haslemere Avenue London SW18 4RP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Matthew Doncaster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,051 |
Cash | £13 |
Current Liabilities | £31,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
31 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
5 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Notification of Matthew Doncaster as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Matthew Doncaster as a person with significant control on 6 April 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page) |
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
21 June 2013 | Director's details changed for Matthew Doncaster on 9 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
21 June 2013 | Director's details changed for Matthew Doncaster on 9 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
21 June 2013 | Director's details changed for Matthew Doncaster on 9 May 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Sonal Doncaster on 9 May 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Sonal Doncaster on 9 May 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Sonal Doncaster on 9 May 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Matthew Doncaster on 7 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Matthew Doncaster on 7 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Matthew Doncaster on 7 June 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members
|
29 June 2006 | Return made up to 08/06/06; full list of members
|
20 June 2006 | Registered office changed on 20/06/06 from: 22 melton street london NW1 2BW (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 22 melton street london NW1 2BW (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 April 2005 | Director resigned (1 page) |
12 July 2004 | Return made up to 08/06/04; full list of members
|
12 July 2004 | Return made up to 08/06/04; full list of members
|
30 September 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 September 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
19 June 2003 | Return made up to 08/06/03; full list of members
|
19 June 2003 | Return made up to 08/06/03; full list of members
|
9 May 2003 | Full accounts made up to 30 June 2002 (6 pages) |
9 May 2003 | Full accounts made up to 30 June 2002 (6 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
11 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
10 July 2002 | Ad 31/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
10 July 2002 | Ad 31/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (21 pages) |
8 June 2001 | Incorporation (21 pages) |