The Chase, Kingswood
Tadworth
Surrey
KT20 6HZ
Director Name | Mr Nick Lukic |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2002(1 day after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B406 West India Quay Port East Apartments 18 Hertsmere Road London Greater London E14 4AY |
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Monks Horton Way St Albans Hertfordshire AL1 4HA |
Secretary Name | Mr Stephen Paul Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drumore The Chase, Kingswood Tadworth Surrey KT20 6HZ |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | worldflow.net |
---|---|
Email address | [email protected] |
Telephone | 020 74892050 |
Telephone region | London |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nick Lukic 50.00% Ordinary |
---|---|
1 at £1 | Steve Jarret 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,919 |
Cash | £2 |
Current Liabilities | £7,921 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
26 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 26 October 2020 (1 page) |
---|---|
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
16 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
16 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
23 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 22 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 22 August 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
9 January 2008 | Return made up to 22/08/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
17 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
3 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
23 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
23 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 12 great james street london WC1N 3DR (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 12 great james street london WC1N 3DR (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
19 November 2003 | Return made up to 22/08/03; full list of members (7 pages) |
19 November 2003 | Return made up to 22/08/03; full list of members (7 pages) |
26 October 2003 | New secretary appointed (1 page) |
26 October 2003 | New secretary appointed (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (15 pages) |
22 August 2002 | Incorporation (15 pages) |