Great Ayton
Middlesbrough
Cleveland
TS9 6AF
Secretary Name | Mary Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Linden Crescent Great Ayton Middlesbrough TS9 6AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 450 London Road Cheam Sutton Surrey SM3 8JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr David Willoughby Nicholls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,027 |
Cash | £13,899 |
Current Liabilities | £34,872 |
Latest Accounts | 4 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 04 April |
19 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
17 July 2020 | Registered office address changed from 3 Holmesdale Road Reigate Surrey RH2 0BA United Kingdom to 450 London Road Cheam Sutton Surrey SM3 8JB on 17 July 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 4 April 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 4 April 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
29 October 2018 | Registered office address changed from 3 Holmesdale Road Reigate RH2 0BA United Kingdom to 3 Holmesdale Road Reigate Surrey RH2 0BA on 29 October 2018 (1 page) |
12 June 2018 | Registered office address changed from 11 Linden Crescent Great Ayton Middlesbrough TS9 6AF England to 3 Holmesdale Road Reigate RH2 0BA on 12 June 2018 (1 page) |
8 June 2018 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA to 11 Linden Crescent Great Ayton Middlesbrough TS9 6AF on 8 June 2018 (1 page) |
2 April 2018 | Total exemption full accounts made up to 4 April 2017 (8 pages) |
4 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
4 January 2018 | Previous accounting period extended from 4 January 2017 to 5 April 2017 (1 page) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 January 2017 (1 page) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Change of details for Mr David Willoughby as a person with significant control on 1 June 2016 (2 pages) |
28 September 2017 | Change of details for Mr David Willoughby as a person with significant control on 1 June 2016 (2 pages) |
15 May 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for David Willoughby Nicholls on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for David Willoughby Nicholls on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for David Willoughby Nicholls on 1 July 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / david nicholls / 31/05/2008 (1 page) |
9 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / david nicholls / 31/05/2008 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
23 November 2007 | Return made up to 26/09/07; no change of members (6 pages) |
23 November 2007 | Return made up to 26/09/07; no change of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
6 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
6 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 November 2005 | Return made up to 26/09/05; full list of members
|
8 November 2005 | Return made up to 26/09/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
18 October 2004 | Return made up to 26/09/04; full list of members
|
18 October 2004 | Return made up to 26/09/04; full list of members
|
10 August 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
10 August 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
8 March 2004 | Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2003 | Incorporation (17 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Incorporation (17 pages) |