Woldingham
Caterham
Surrey
CR3 7DB
Director Name | Mr Jon Mole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 1 Marden Manor 1 The Crescent Station Road Woldingham Surrey CR3 7DB |
Director Name | Andrew Sherar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 4 Acorn Close East Grinstead West Sussex RH19 4BY |
Secretary Name | Andrew Sherar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 4 Acorn Close East Grinstead West Sussex RH19 4BY |
Secretary Name | Mrs Wendy Ann Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent, Station Road Woldingham Caterham Surrey CR3 7DB |
Director Name | Mr Arthur Robert Graves |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Station Road Woldingham Surrey CR3 7DB |
Director Name | Mr Tor Sriachavanon Graves |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Station Road Woldingham Surrey CR3 7DB |
Director Name | Mr Nicholas Mark Mole |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Marden Manor 1 The Crescent Station Road Woldingham Surrey CR3 7DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 1 Marden Manor 1 The Crescent Station Road Woldingham Surrey CR3 7DB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Nicholas Mole 8.00% Ordinary |
---|---|
30 at £1 | Jonathan Mole 30.00% Ordinary |
30 at £1 | Wendy Mole 30.00% Ordinary |
12 at £1 | David Henry Mole 12.00% Ordinary |
10 at £1 | Jessica Mole 10.00% Ordinary |
10 at £1 | Phillippa Mole 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,406 |
Cash | £43,092 |
Current Liabilities | £33,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Registered office address changed from 1 the Crescent Station Road Woldingham Surrey CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page) |
6 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Company name changed pnj business solutions LTD\certificate issued on 09/12/14
|
17 November 2014 | Company name changed maycroft financial solutions LTD\certificate issued on 17/11/14
|
8 May 2014 | Appointment of Mr. Nicholas Mark Mole as a director (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed enzo and shi financial solutions LIMITED\certificate issued on 01/05/14
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Termination of appointment of Tor Graves as a director (1 page) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Termination of appointment of Arthur Graves as a director (1 page) |
18 March 2013 | Termination of appointment of Tor Graves as a director (1 page) |
18 March 2013 | Appointment of Mr Jon Mole as a director (2 pages) |
18 March 2013 | Termination of appointment of Arthur Graves as a director (1 page) |
18 March 2013 | Appointment of Mr Jon Mole as a director (2 pages) |
22 November 2012 | Company name changed maycroft financial solutions LIMITED\certificate issued on 22/11/12
|
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Termination of appointment of Wendy Mole as a secretary (1 page) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Company name changed barber toucan LIMITED\certificate issued on 11/08/11
|
19 July 2011 | Appointment of Mr Tor Sriachavanon Graves as a director (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Appointment of Mr Arthur Robert Graves as a director (2 pages) |
6 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Director's change of particulars / david mole / 24/09/2008 (1 page) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 March 2009 | Secretary's change of particulars / wendy mole / 24/09/2008 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 April 2008 | Return made up to 13/03/08; no change of members (6 pages) |
26 March 2008 | Curr sho from 28/02/2009 to 31/03/2008 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 1 the crescent station road, woldingham caterham surrey CR3 7DB (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 the crescent woldingham surrey CR3 7DB (1 page) |
24 April 2007 | Return made up to 13/03/07; full list of members
|
18 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
19 January 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
9 January 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
22 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Return made up to 13/03/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members
|
8 April 2002 | Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
13 March 2002 | Incorporation (9 pages) |