Cheam
Surrey
SM2 6JT
Secretary Name | Claire McGuire |
---|---|
Status | Current |
Appointed | 18 July 2012(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr David Ian Luckin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Management |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | David Ian Luckin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Restmor Way Wallington Surrey SM6 7AH |
Secretary Name | Sharon Ann Luckin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 41 Crowden Way Thamesmead London SE28 8HE |
Secretary Name | Miss Maria Louise Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 2011) |
Role | Administrator |
Correspondence Address | The Lodge Darenth Hill Darenth DA2 7QR |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Ian Luckin 50.00% Ordinary |
---|---|
1 at £1 | Stanley Charles Colley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,119 |
Cash | £2,322 |
Current Liabilities | £12,559 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
14 March 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
11 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
19 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
19 October 2022 | Director's details changed for Mr David Ian Luckin on 6 October 2022 (2 pages) |
19 October 2022 | Change of details for Mr David Ian Luckin as a person with significant control on 6 October 2022 (2 pages) |
9 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
6 October 2021 | Director's details changed for Mr David Ian Luckin on 8 September 2021 (2 pages) |
6 October 2021 | Change of details for Mr David Ian Luckin as a person with significant control on 8 September 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
16 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
26 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
2 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
2 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
3 December 2012 | Appointment of David Ian Luckin as a director (2 pages) |
3 December 2012 | Appointment of David Ian Luckin as a director (2 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Appointment of Claire Mcguire as a secretary (1 page) |
24 July 2012 | Appointment of Claire Mcguire as a secretary (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Appointment of Stanley Charles Colley as a director (2 pages) |
11 November 2011 | Termination of appointment of David Luckin as a director (1 page) |
11 November 2011 | Termination of appointment of David Luckin as a director (1 page) |
11 November 2011 | Appointment of Stanley Charles Colley as a director (2 pages) |
28 October 2011 | Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Termination of appointment of Maria Weston as a secretary (1 page) |
28 October 2011 | Termination of appointment of Maria Weston as a secretary (1 page) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Secretary's details changed for Miss Maria Louise Weston on 1 October 2009 (1 page) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Secretary's details changed for Miss Maria Louise Weston on 1 October 2009 (1 page) |
15 November 2010 | Secretary's details changed for Miss Maria Louise Weston on 1 October 2009 (1 page) |
22 March 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for David Ian Luckin on 10 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Ian Luckin on 10 October 2009 (2 pages) |
17 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
17 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
25 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 October 2007 | Return made up to 06/10/07; full list of members (6 pages) |
26 October 2007 | Return made up to 06/10/07; full list of members (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
14 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
11 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
22 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (10 pages) |
6 October 2003 | Incorporation (10 pages) |