Banstead
Surrey
SM7 3HG
Director Name | Mr James David Cruse |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lodge 9 Cunningham Road Banstead Surrey SM7 3HG |
Director Name | Miss Natasha Maria Cruse |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lodge 9 Cunningham Road Banstead Surrey SM7 3HG |
Director Name | David John Cruse |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Recruitment Consultancy |
Country of Residence | England |
Correspondence Address | Park Lodge 9 Cunningham Road Banstead Surrey SM7 3HG |
Secretary Name | Mrs Maria Eileen Cruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lodge 9 Cunningham Road Banstead Surrey SM7 3HG |
Secretary Name | David John Cruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lodge 9 Cunningham Road Banstead Surrey SM7 3HG |
Registered Address | Park Lodge 9 Cunningham Road Banstead Surrey SM7 3HG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
2 at £1 | Maria Cruse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,371 |
Cash | £12 |
Current Liabilities | £1,852 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Mrs Maria Eileen Cruse on 10 July 2017 (2 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Appointment of Miss Natasha Maria Cruse as a director (2 pages) |
24 March 2014 | Termination of appointment of David Cruse as a secretary (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 July 2013 | Director's details changed for Maria Eileen Cruse on 15 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Registered office address changed from Park Lodge 9 Cunningham Road Banstead Surrey SM7 3HQ on 27 July 2012 (1 page) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for James David Cruse on 15 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Maria Eileen Cruse on 15 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for David John Cruse on 15 July 2010 (1 page) |
25 June 2010 | Appointment of James David Cruse as a director (3 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
13 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2005 | Company name changed wirelus LIMITED\certificate issued on 19/09/05 (2 pages) |
11 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
3 April 2004 | Return made up to 05/08/03; full list of members (8 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: unit 6 sundial court tolworth rise south surbiton surrey KT5 9NN (1 page) |
28 August 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 August 2002 | Incorporation (10 pages) |