Chipstead
Coulsdon
Surrey
CR5 3PG
Director Name | Mr Joel Scott Hauff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Facilities Manager |
Country of Residence | United States |
Correspondence Address | 9734 N Long Creek Dr Tucson Az 85743 United States |
Secretary Name | Mr David Michael Hauff |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | Monksdene, 4 Old Oak Avenue Chipstead Coulsdon Surrey CR5 3PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.picachoconsulting.com |
---|
Registered Address | 20 Portnalls Road Coulsdon CR5 3DE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,362 |
Cash | £15,567 |
Current Liabilities | £58,370 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
11 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Joel Scott Hauff on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Joel Scott Hauff on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Joel Scott Hauff on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
10 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
3 November 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2007 | Registered office changed on 03/11/07 from: 6 south lane kingston upon thames KT1 2NJ (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 6 south lane kingston upon thames KT1 2NJ (1 page) |
3 November 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 September 2006 | Return made up to 27/11/05; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 27/11/05; full list of members (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
12 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
6 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 January 2004 | Return made up to 27/11/03; full list of members
|
8 January 2004 | Return made up to 27/11/03; full list of members
|
10 May 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
10 May 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
14 February 2003 | Memorandum and Articles of Association (15 pages) |
14 February 2003 | Memorandum and Articles of Association (15 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Memorandum and Articles of Association (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Memorandum and Articles of Association (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page) |
23 December 2002 | Company name changed speed 9424 LIMITED\certificate issued on 23/12/02 (2 pages) |
23 December 2002 | Company name changed speed 9424 LIMITED\certificate issued on 23/12/02 (2 pages) |
27 November 2002 | Incorporation (17 pages) |
27 November 2002 | Incorporation (17 pages) |