Carshalton
Surrey
SM5 4DW
Secretary Name | Marc Paul Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roseleigh 19 Knutsford Road Alderley Edge Cheshire SK9 7SD |
Secretary Name | Mrs Sheila Briget Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2009) |
Role | Housewife |
Correspondence Address | 107 Copse Hill London SW20 0NR |
Director Name | Daniel Gary McAteer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2016) |
Role | Director/Oil & Gas Engineer |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Pennyhills (London) Llp Wework, 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Kelly Mcateer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £824 |
Cash | £3,106 |
Current Liabilities | £2,282 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
4 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
7 July 2022 | Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road Raynes Park London SW20 0LW to C/O Pennyhills (London) Llp Wework, 30 Churchill Place London E14 5RE on 7 July 2022 (1 page) |
17 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
17 May 2018 | Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW England to 2nd Floor Beaumont House 1B Lambton Road Raynes Park London SW20 0LW on 17 May 2018 (2 pages) |
8 May 2018 | Registered office address changed from 67 Westow Street London SE19 3RW England to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 8 May 2018 (1 page) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Daniel Gary Mcateer as a director on 1 November 2016 (1 page) |
25 April 2017 | Termination of appointment of Daniel Gary Mcateer as a director on 1 November 2016 (1 page) |
9 September 2016 | Appointment of Daniel Gary Mcateer as a director on 17 August 2016 (2 pages) |
9 September 2016 | Appointment of Daniel Gary Mcateer as a director on 17 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 10 Heights Close West Wimbledon London SW20 0th to 67 Westow Street London SE19 3RW on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 10 Heights Close West Wimbledon London SW20 0th to 67 Westow Street London SE19 3RW on 24 August 2016 (1 page) |
7 April 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mrs Kelly Margaret Mcateer on 18 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Kelly Margaret Mcateer on 18 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
25 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
24 March 2015 | Director's details changed for Mrs Kelly Mcateer on 9 March 2012 (2 pages) |
24 March 2015 | Director's details changed for Mrs Kelly Mcateer on 9 March 2012 (2 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mrs Kelly Mcateer on 9 March 2012 (2 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 June 2014 | Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE on 9 June 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 April 2013 | Director's details changed for Mrs Kelly Mcateer on 1 January 2013 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mrs Kelly Mcateer on 1 January 2013 (2 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mrs Kelly Mcateer on 1 January 2013 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mrs Kelly Mcateer on 1 February 2011 (2 pages) |
10 May 2011 | Director's details changed for Mrs Kelly Mcateer on 1 February 2011 (2 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mrs Kelly Mcateer on 1 February 2011 (2 pages) |
14 April 2011 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 14 April 2011 (1 page) |
16 March 2010 | Director's details changed for Kelly Mcateer on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Kelly Mcateer on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
25 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Termination of appointment of Sheila Duffy as a secretary (1 page) |
8 January 2010 | Termination of appointment of Sheila Duffy as a secretary (1 page) |
8 January 2010 | Director's details changed for Kelly Duffy on 15 August 2009 (1 page) |
8 January 2010 | Director's details changed for Kelly Duffy on 15 August 2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
2 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
2 June 2008 | Return made up to 30/09/07; full list of members (6 pages) |
2 June 2008 | Return made up to 30/09/07; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members
|
17 October 2006 | Return made up to 30/09/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2005 | Return made up to 30/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 30/09/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 March 2004 | Ad 30/09/03--------- £ si 999@1 (2 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Ad 30/09/03--------- £ si 999@1 (2 pages) |
17 March 2004 | Director's particulars changed (1 page) |
30 January 2004 | Company name changed freeman edge LIMITED\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed freeman edge LIMITED\certificate issued on 30/01/04 (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 137/141 high street, new malden, surrey, KT3 4HA (1 page) |
29 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 137/141 high street, new malden, surrey, KT3 4HA (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
30 September 2002 | Incorporation (18 pages) |
30 September 2002 | Incorporation (18 pages) |