Meppershall
Beds
SG17 5LU
Secretary Name | Sandra Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Correspondence Address | 45 Fildyke Road Meppershall Beds SG17 5LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | webulike.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01462 813777 |
Telephone region | Hitchin |
Registered Address | C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,833 |
Gross Profit | £3,009 |
Net Worth | £1,577 |
Cash | £643 |
Current Liabilities | £350 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month from now) |
31 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 May 2014 | Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Razak Mallery Trafalgar House Grenville Place Mill Hill London NW7 3SA on 21 May 2014 (1 page) |
16 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
16 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
1 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
14 June 2010 | Director's details changed for Mervyn Terrence Morgan on 29 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mervyn Terrence Morgan on 29 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
4 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
5 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 July 2008 | Return made up to 29/05/08; no change of members
|
23 July 2008 | Return made up to 29/05/08; no change of members
|
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
21 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 August 2006 | Return made up to 29/05/06; full list of members (6 pages) |
8 August 2006 | Return made up to 29/05/06; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: c/o razak mallery knyvett house the causeway staines middlesex TW18 3BA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: c/o razak mallery knyvett house the causeway staines middlesex TW18 3BA (1 page) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
9 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
9 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 November 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
29 November 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
22 July 2004 | Return made up to 29/05/04; full list of members
|
22 July 2004 | Return made up to 29/05/04; full list of members
|
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |