Thorndown Lane
Windlesham
Surrey
GU20 6DD
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Mr Jeremy Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Alan J. Barrowcliff 50.00% Ordinary |
---|---|
5k at £1 | Hayley Patricia Barrowcliff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,323 |
Cash | £13,193 |
Current Liabilities | £8,440 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
9 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
25 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
21 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
5 May 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Alan Jeffrey Barrowcliff on 2 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Alan Jeffrey Barrowcliff on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Alan Jeffrey Barrowcliff on 2 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
6 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
10 April 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
10 April 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
25 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
16 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
16 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
20 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
20 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members
|
8 April 2005 | Return made up to 29/03/05; full list of members
|
8 April 2005 | New secretary appointed (2 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page) |
26 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
8 July 2003 | Nc inc already adjusted 18/06/03 (1 page) |
8 July 2003 | Ad 19/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 July 2003 | Ad 19/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 July 2003 | Nc inc already adjusted 18/06/03 (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
3 June 2003 | Return made up to 22/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 22/04/03; full list of members (6 pages) |
27 May 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 May 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
14 May 2002 | Company name changed A.B. financial solutions LIMITED\certificate issued on 14/05/02 (2 pages) |
14 May 2002 | Company name changed A.B. financial solutions LIMITED\certificate issued on 14/05/02 (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
22 April 2002 | Incorporation (16 pages) |
22 April 2002 | Incorporation (16 pages) |