Chessington
Surrey
KT9 2DT
Secretary Name | Timothy Samuel Daiches Dubens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 27 August 2020) |
Role | Company Director |
Correspondence Address | C/O Sunnyside Green Lane Chessington Surrey KT9 2DT |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | C/O James McCarthy Sunnyside Green Lane Chessington Surrey KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
1 at £1 | James Mccarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,386 |
Cash | £66,782 |
Current Liabilities | £51,946 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
18 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
30 June 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
22 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Timothy Samuel Daiches Dubens as a secretary on 27 August 2020 (1 page) |
9 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 February 2019 | Current accounting period shortened from 31 May 2019 to 30 April 2019 (1 page) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 August 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 September 2007 | Return made up to 12/05/07; no change of members (6 pages) |
7 September 2007 | Return made up to 12/05/07; no change of members (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 June 2006 | Company name changed mzc music LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed mzc music LIMITED\certificate issued on 26/06/06 (2 pages) |
11 May 2006 | Return made up to 12/05/06; full list of members
|
11 May 2006 | Return made up to 12/05/06; full list of members
|
24 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: c/o T.dubens 3 bank house high street, wrotham, sevenoaks kent TN15 7AE (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: c/o T.dubens 3 bank house high street, wrotham, sevenoaks kent TN15 7AE (1 page) |
17 May 2005 | Return made up to 12/05/05; full list of members
|
17 May 2005 | Return made up to 12/05/05; full list of members
|
13 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
3 September 2003 | Company name changed denville construction LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed denville construction LIMITED\certificate issued on 03/09/03 (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (14 pages) |
14 May 2003 | Incorporation (14 pages) |