La Varenne
Saint Hilaire 94210
France
Director Name | TCA Company Formations Ltd (Corporation) |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Secretary Name | COPP & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2014) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Website | freewaycarsltd.co.uk |
---|
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.1 | Charles Hovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,613 |
Cash | £9,295 |
Current Liabilities | £682 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 April 2015 | Termination of appointment of Copp & Company Ltd as a secretary on 31 March 2014 (1 page) |
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 April 2014 | Registered office address changed from 45E Victoria Road Surbiton Surrey KT6 4JL on 17 April 2014 (1 page) |
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
15 April 2010 | Secretary's details changed for Copp & Company Ltd on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Hovan on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Copp & Company Ltd on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Charles Hovan on 1 March 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
18 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
25 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
1 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Return made up to 29/05/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
14 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
6 November 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
12 September 2003 | Company name changed oxyntic consultants LIMITED\certificate issued on 12/09/03 (2 pages) |
29 May 2003 | Incorporation (14 pages) |