London
SE1 3GU
Secretary Name | Stephen Coulter Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Corio House 12 The Grange London SE1 3GU |
Director Name | Mr Stephen Coulter Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 April 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Corio House 12 The Grange London SE1 3GU |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 66 Milner Road Caterham Surrey CR3 6JR |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,203 |
Cash | £104,143 |
Current Liabilities | £110,617 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
27 November 2003 | Delivered on: 12 December 2003 Persons entitled: Mochi Limited Classification: Rent deposit deed Secured details: £11,250 due or to become due from the company to the chargee. Particulars: Its interest in the account. Outstanding |
---|---|
27 November 2003 | Delivered on: 3 December 2003 Persons entitled: Mochi Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,250.00 plus V.A.t thereon. Outstanding |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
---|---|
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 January 2020 | Change of details for Mr Simon Morris as a person with significant control on 16 May 2017 (2 pages) |
13 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
27 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
20 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
19 January 2018 | Notification of Stephen Coulter Wilson as a person with significant control on 16 May 2017 (2 pages) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
19 January 2018 | Notification of Simon Morris as a person with significant control on 16 May 2017 (2 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (14 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (14 pages) |
9 June 2017 | Secretary's details changed for Stephen Coulter Wilson on 16 May 2017 (1 page) |
9 June 2017 | Secretary's details changed for Stephen Coulter Wilson on 16 May 2017 (1 page) |
8 June 2017 | Director's details changed for Simon Morris on 16 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Stephen Coulter Wilson on 16 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Stephen Coulter Wilson on 16 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Simon Morris on 16 May 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 October 2014 | Registered office address changed from 131 Hillside Road Whyteleafe Surrey CR3 0BS to 66 Milner Road Caterham Surrey CR3 6JR on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 131 Hillside Road Whyteleafe Surrey CR3 0BS to 66 Milner Road Caterham Surrey CR3 6JR on 20 October 2014 (1 page) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 March 2013 | Appointment of Mr Stephen Coulter Wilson as a director (2 pages) |
6 March 2013 | Appointment of Mr Stephen Coulter Wilson as a director (2 pages) |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Secretary's details changed for Stephen Coulter Wilson on 9 November 2012 (2 pages) |
6 February 2013 | Secretary's details changed for Stephen Coulter Wilson on 9 November 2012 (2 pages) |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Secretary's details changed for Stephen Coulter Wilson on 9 November 2012 (2 pages) |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Simon Morris on 9 November 2012 (2 pages) |
5 February 2013 | Director's details changed for Simon Morris on 9 November 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Simon Morris on 8 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Simon Morris on 8 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Simon Morris on 8 January 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
31 March 2008 | Secretary's change of particulars / stephen wilson / 06/06/2007 (1 page) |
31 March 2008 | Director's change of particulars / simon morris / 06/06/2007 (1 page) |
31 March 2008 | Secretary's change of particulars / stephen wilson / 06/06/2007 (1 page) |
31 March 2008 | Director's change of particulars / simon morris / 06/06/2007 (1 page) |
31 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
5 March 2007 | Return made up to 08/01/07; full list of members
|
5 March 2007 | Return made up to 08/01/07; full list of members
|
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 10 blackhorse way horsham west sussex RH12 1NN (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 10 blackhorse way horsham west sussex RH12 1NN (1 page) |
27 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
17 August 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
4 March 2005 | Return made up to 08/01/05; full list of members
|
4 March 2005 | Return made up to 08/01/05; full list of members
|
20 August 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
20 August 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 36B northampton road, addiscombe croydon surrey CR0 7HT (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 36B northampton road, addiscombe croydon surrey CR0 7HT (1 page) |
19 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (15 pages) |
8 January 2003 | Incorporation (15 pages) |