Assagay Cresent
Assagay
Kwazulu Natal
3650
Secretary Name | Lucinda Kate Botha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(2 days after company formation) |
Appointment Duration | 20 years, 11 months (closed 19 December 2023) |
Role | Catering Manager |
Correspondence Address | 12 Hazel View, Silveroaks Assagay Cresent Assagay Kwazulu Natal 3650 |
Director Name | Mrs Lucinda Kate Botha |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 December 2023) |
Role | Administrator |
Country of Residence | South Africa |
Correspondence Address | 4 Longowwod Estate Surrey Lane Everton, 3610 Kzn South Africa |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite 99, Cartlon House 19 West Street Epsom KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Anthony Leon Botha & Lucinda Kate Botha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,680 |
Cash | £13,565 |
Current Liabilities | £1,078 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 June 2005 | Delivered on: 8 July 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £93,375 due or to become due from the company to. Particulars: 38A langham court, wyke road, london. Outstanding |
---|
2 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
2 March 2021 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House Old Gloucester Street London WC1N 3AX on 2 March 2021 (1 page) |
29 July 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 January 2017 | Appointment of Mrs Lucinda Kate Botha as a director on 1 January 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Lucinda Kate Botha as a director on 1 January 2016 (2 pages) |
26 July 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
26 July 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
4 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
4 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
2 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
4 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
10 September 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 February 2010 | Director's details changed for Anthony Leon Botha on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Anthony Leon Botha on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Anthony Leon Botha on 8 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
5 February 2009 | Director's change of particulars / anthony botha / 01/10/2008 (1 page) |
5 February 2009 | Director's change of particulars / anthony botha / 01/10/2008 (1 page) |
5 February 2009 | Secretary's change of particulars / lucinda botha / 01/10/2008 (1 page) |
5 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
5 February 2009 | Secretary's change of particulars / lucinda botha / 01/10/2008 (1 page) |
5 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
30 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Location of register of members (1 page) |
18 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
18 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
12 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
12 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 71 southway london surrey SW20 9JG (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 71 southway london surrey SW20 9JG (1 page) |
1 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 19 bankside drive thames ditton surrey KT7 0AJ (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 19 bankside drive thames ditton surrey KT7 0AJ (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 July 2004 | Company name changed internet consultants uk LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed internet consultants uk LIMITED\certificate issued on 15/07/04 (2 pages) |
19 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
19 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | New secretary appointed (1 page) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New secretary appointed (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |