Gerrards Cross
Buckinghamshire
SL9 7NJ
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Anne Margaret O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Manchester Street London W1U 7LL |
Telephone | 020 72247030 |
---|---|
Telephone region | London |
Registered Address | 40 Manchester Street London W1U 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr L. Stalder & Mrs C. Stalder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £239,095 |
Net Worth | £2,563 |
Cash | £28,208 |
Current Liabilities | £90,934 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
4 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
19 April 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 August 2014 | Termination of appointment of Anne Margaret O'sullivan as a secretary on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Anne Margaret O'sullivan as a secretary on 19 August 2014 (1 page) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 April 2012 | Secretary's details changed for Anne Margaret O'sullivan on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Secretary's details changed for Anne Margaret O'sullivan on 27 April 2012 (1 page) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 November 2011 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 30 November 2011 (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 May 2010 | Secretary's details changed for Anne Margaret O'sullivan on 1 January 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Anne Margaret O'sullivan on 1 January 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Anne Margaret O'sullivan on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Louis Simon Andrew Stalder on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Louis Simon Andrew Stalder on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Louis Simon Andrew Stalder on 1 January 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
18 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
7 February 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
7 February 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
24 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
20 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 July 2005 | Return made up to 15/04/05; full list of members (6 pages) |
19 July 2005 | Return made up to 15/04/05; full list of members (6 pages) |
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 July 2004 | Return made up to 15/04/04; full list of members
|
15 July 2004 | Return made up to 15/04/04; full list of members
|
1 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 June 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
15 April 2003 | Incorporation (14 pages) |
15 April 2003 | Incorporation (14 pages) |