London
SW20 8RL
Secretary Name | Judith Moseley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hamilton Road Reading Berkshire RG1 5RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ray Spooner & Co 18 Church Road Bookham Leatherhead Surrey KT23 3PW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Russell Bowen Moseley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,353 |
Cash | £4,386 |
Current Liabilities | £2,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
19 July 2004 | Delivered on: 21 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 cleveland road, new malden, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
31 December 2022 | Director's details changed for Russell Moseley on 28 November 2022 (2 pages) |
31 December 2022 | Change of details for Mr Russell Bowen Moseley as a person with significant control on 28 November 2022 (2 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Director's details changed for Russell Moseley on 10 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Russell Moseley on 10 May 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Registered office address changed from 2 Hamilton Road Reading Berkshire RG1 5RD United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 2 Hamilton Road Reading Berkshire RG1 5RD United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Registered office address changed from 2 Hamilton Road Reading Berkshire RG1 5RD United Kingdom on 8 August 2013 (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 17 June 2010 (1 page) |
29 April 2010 | Director's details changed for Russell Moseley on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Russell Moseley on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Russell Moseley on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
15 April 2008 | Return made up to 28/03/08; no change of members (6 pages) |
15 April 2008 | Return made up to 28/03/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
27 February 2007 | Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2007 | Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | Memorandum and Articles of Association (15 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Memorandum and Articles of Association (15 pages) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Incorporation (17 pages) |
10 April 2002 | Incorporation (17 pages) |