Banstead
Surrey
SM7 3LJ
Director Name | Mr Thomas Oliver Gray |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Greensleeves Highfield Banstead Surrey SM7 3LJ |
Secretary Name | Mrs Angela Caroline Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Sleeves Highfield Banstead Surrey SM7 3LJ |
Director Name | Ms Nicola Gabrielle Calver |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Greensleeves House Highfield Banstead Surrey SM7 3LJ |
Director Name | Nicola Gabrielle Gray |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Greensleeves House Highfield Banstead Surrey SM7 3LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Greensleeves House Highfield Banstead Surrey SM7 3LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Thomas Oliver Gray 51.00% Ordinary |
---|---|
49 at £1 | Angela Caroline Gray 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,644,132 |
Cash | £847,792 |
Current Liabilities | £124,986 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (5 months ago) |
---|---|
Next Return Due | 3 January 2025 (7 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
8 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Nicola Gabrielle Gray as a director on 14 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Nicola Gabrielle Gray as a director on 14 October 2017 (1 page) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 January 2015 | Director's details changed for Mr Thomas Oliver Gray on 4 January 2015 (2 pages) |
4 January 2015 | Director's details changed for Mr Thomas Oliver Gray on 4 January 2015 (2 pages) |
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Mr Thomas Oliver Gray on 4 January 2015 (2 pages) |
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
28 August 2013 | Appointment of Nicola Gabrielle Gray as a director (2 pages) |
28 August 2013 | Appointment of Nicola Gabrielle Gray as a director (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 February 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Angela Caroline Gray on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Angela Caroline Gray on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Angela Caroline Gray on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 24 windsor court moscow road london W2 4SN (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 24 windsor court moscow road london W2 4SN (1 page) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
8 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
16 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
17 January 2002 | Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2002 | Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
10 January 2002 | Director resigned (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Secretary resigned (2 pages) |
10 January 2002 | Director resigned (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
10 January 2002 | Secretary resigned (2 pages) |
10 January 2002 | New director appointed (2 pages) |
4 January 2002 | Incorporation (11 pages) |
4 January 2002 | Incorporation (11 pages) |