New Malden
Surrey
KT3 4RE
Secretary Name | Yvonne Juliet Nichols |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(2 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Advertising |
Correspondence Address | 115 Coombe Road New Malden Surrey KT3 4RE |
Secretary Name | Michael Paul Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 September 2004) |
Role | Advertising Consultant |
Correspondence Address | 8 Orchard Close Raynes Park London SW20 9HU |
Secretary Name | Mrs Yvonne Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 53 Norton Avenue Berrylands Surbiton Surrey KT5 9DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 40 Wolsey Way Chessington KT9 1XQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Natalie Nichols 9.09% Ordinary |
---|---|
50 at £1 | Michael Nichols 45.45% Ordinary |
50 at £1 | Yvonne Nichols 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £984 |
Cash | £3,272 |
Current Liabilities | £44,439 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 February 2023 | Termination of appointment of Yvonne Juliet Nichols as a secretary on 22 February 2022 (1 page) |
27 February 2023 | Cessation of Yvonne Juliet Nichols as a person with significant control on 22 February 2023 (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
18 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 40 Wolsey Way Chessington KT9 1XQ on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 40 Wolsey Way Chessington KT9 1XQ on 20 September 2016 (1 page) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2009 | Director's details changed for Michael Paul Nichols on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Paul Nichols on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Michael Paul Nichols on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 August 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 August 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 53 norton avenue berrylands surbiton surrey KT5 9DX (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 53 norton avenue berrylands surbiton surrey KT5 9DX (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
6 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: archway house, 81-82 portsmouth rd, surbiton surrey KT6 5PT (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: archway house, 81-82 portsmouth rd, surbiton surrey KT6 5PT (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (9 pages) |
9 October 2003 | Incorporation (9 pages) |