Cranes Park
Surbiton
Surrey
KT5 8AG
Secretary Name | Victor Beauford Callender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Marlow House 29 Cranes Park Surbiton Surrey KT5 8AG |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Telephone | 020 78732127 |
---|---|
Telephone region | London |
Registered Address | 37 Chatsworth Gardens London W3 9LP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
1 at £1 | V.j. Callender 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569 |
Cash | £3,336 |
Current Liabilities | £142,960 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
22 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
20 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Registered office address changed from 4 Old Park Lane London W1K 1QW England to 37 Chatsworth Gardens London W3 9LP on 30 May 2022 (1 page) |
4 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 April 2019 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane London W1K 1QW on 12 April 2019 (1 page) |
1 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Termination of appointment of Victor Beauford Callender as a secretary on 1 February 2017 (1 page) |
17 January 2018 | Termination of appointment of Victor Beauford Callender as a secretary on 1 February 2017 (1 page) |
17 January 2018 | Termination of appointment of Victor Beauford Callender as a secretary on 1 February 2017 (1 page) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Registered office address changed from 7 Marlow House, 29 Cranes Park Surbiton Surrey KT5 8AG on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 7 Marlow House, 29 Cranes Park Surbiton Surrey KT5 8AG on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 7 Marlow House, 29 Cranes Park Surbiton Surrey KT5 8AG on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 May 2010 | Director's details changed for Victor Jonathan Callender on 6 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Victor Jonathan Callender on 6 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Victor Jonathan Callender on 6 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
24 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
22 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
15 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (15 pages) |
6 January 2003 | Incorporation (15 pages) |