Cheam
Surrey
SM2 6JT
Director Name | Madeleine Louise Waller |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Madeleine Louise Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Anthony Charles Larcombe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Stanley Road East Sheen London SW14 7EB |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Website | www.davidmodell.com |
---|
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Modell 50.00% Ordinary |
---|---|
50 at £1 | Madeleine Louise Waller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,636 |
Cash | £8,870 |
Current Liabilities | £46,123 |
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
26 August 2020 | Delivered on: 27 August 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
21 August 2020 | Delivered on: 21 August 2020 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
5 September 2014 | Delivered on: 16 September 2014 Satisfied on: 7 May 2015 Persons entitled: Lytton Productions PLC Classification: A registered charge Fully Satisfied |
21 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
27 August 2020 | Registration of charge 046852240003, created on 26 August 2020 (12 pages) |
21 August 2020 | Registration of charge 046852240002, created on 21 August 2020 (13 pages) |
25 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Satisfaction of charge 046852240001 in full (4 pages) |
7 May 2015 | Satisfaction of charge 046852240001 in full (4 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Registration of charge 046852240001, created on 5 September 2014 (29 pages) |
16 September 2014 | Registration of charge 046852240001, created on 5 September 2014 (29 pages) |
16 September 2014 | Registration of charge 046852240001, created on 5 September 2014 (29 pages) |
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Secretary's details changed for Madeleine Louise Waller on 12 March 2012 (2 pages) |
7 March 2013 | Director's details changed for Madeleine Louise Waller on 12 March 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Madeleine Louise Waller on 12 March 2012 (2 pages) |
7 March 2013 | Director's details changed for David Modell on 12 March 2012 (2 pages) |
7 March 2013 | Director's details changed for Madeleine Louise Waller on 12 March 2012 (2 pages) |
7 March 2013 | Director's details changed for David Modell on 12 March 2012 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Madeleine Louise Waller on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Modell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Modell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Madeleine Louise Waller on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Modell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Madeleine Louise Waller on 4 March 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
16 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
30 May 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Company name changed hartgraft LIMITED\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed hartgraft LIMITED\certificate issued on 13/05/03 (2 pages) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |