Anerley
London
SE20 7YB
Secretary Name | Mrs Clare Alison Algar |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Salesperson |
Correspondence Address | 45 Chislehurst Road Chislehurst Kent BR7 5LE |
Director Name | Claire Alison Algar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chislehurst Road Chislehurst Kent BR7 5LE |
Secretary Name | Virginia Eileen Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Witham Road Anerley London SE20 7YB |
Telephone | 020 83250684 |
---|---|
Telephone region | London |
Registered Address | 29 High Street West Wickham Kent BR4 0LP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
7.7k at £1 | Mr Tony Rouse 51.00% Ordinary |
---|---|
7.4k at £1 | Claire Alison Algar 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,594 |
Cash | £288,236 |
Current Liabilities | £90,768 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
6 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
---|---|
10 February 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
10 February 2023 | Statement of capital following an allotment of shares on 17 January 2023
|
26 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
22 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
6 May 2020 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to 29 High Street West Wickham Kent BR4 0LP on 6 May 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
22 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
10 May 2016 | Registered office address changed from 49 Witham Road Anerley London SE20 7YB to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 49 Witham Road Anerley London SE20 7YB to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 10 May 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Mrs Clare Alison Algar on 17 January 2014 (1 page) |
10 February 2014 | Secretary's details changed for Mrs Clare Alison Algar on 17 January 2014 (1 page) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 September 2013 | Appointment of Claire Alison Algar as a director (2 pages) |
11 September 2013 | Appointment of Claire Alison Algar as a director (2 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 January 2012 | Secretary's details changed for Clare Alison Rouse on 24 September 2009 (2 pages) |
18 January 2012 | Secretary's details changed for Clare Alison Rouse on 24 September 2009 (2 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 January 2010 | Director's details changed for Tony Rouse on 17 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Tony Rouse on 17 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
22 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 March 2006 | Return made up to 17/01/06; full list of members
|
14 March 2006 | Return made up to 17/01/06; full list of members
|
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
11 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
25 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
7 September 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
7 June 2004 | Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page) |
7 June 2004 | Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page) |
1 April 2004 | Return made up to 17/01/04; full list of members (6 pages) |
1 April 2004 | Return made up to 17/01/04; full list of members (6 pages) |
28 October 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
28 October 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
27 October 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
27 October 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
31 March 2003 | Ad 08/03/03--------- £ si 13500@1=13500 £ ic 1500/15000 (2 pages) |
31 March 2003 | Ad 08/03/03--------- £ si 13500@1=13500 £ ic 1500/15000 (2 pages) |
28 March 2003 | Return made up to 17/01/03; full list of members
|
28 March 2003 | Return made up to 17/01/03; full list of members
|
6 March 2003 | New secretary appointed (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (1 page) |
17 January 2002 | Incorporation (16 pages) |
17 January 2002 | Incorporation (16 pages) |